Search icon

I/O TRAK, INC.

Company Details

Entity Name: I/O TRAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2003 (22 years ago)
Document Number: P03000028334
FEI/EIN Number 200344966
Address: 830 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: P. O. BOX 160129, ALTAMONTE SPRINGS, FL, 32716-0129
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
I/O TRAK, INC. 401(K) PLAN 2023 200344966 2024-07-23 I/O TRAK, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 4075981500
Plan sponsor’s address 830 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
I/O TRAK, INC. 401(K) PLAN 2022 200344966 2023-10-05 I/O TRAK, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 4075981500
Plan sponsor’s address 1035 ACADEMY DRIVE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
I/O TRAK, INC. 401(K) PLAN 2021 200344966 2022-08-11 I/O TRAK, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 4075981500
Plan sponsor’s address 1035 ACADEMY DRIVE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
I/O TRAK, INC. 401(K) PLAN 2020 200344966 2021-06-11 I/O TRAK, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 4075981500
Plan sponsor’s address 1096 RAINER DRIVE SUITE 1001, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
I/O TRAK, INC. 401(K) PLAN 2019 200344966 2020-09-03 I/O TRAK, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 4075981500
Plan sponsor’s address 1096 RAINER DR SUITE 1001, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LIPPERT RICHARD DJr. Agent 830 SUNSHINE LN, ALTAMONTE SPRINGS, FL, 32714

President

Name Role Address
LIPPERT RICHARD DJr. President 1766 SWEETWATER WEST CIRCLE, APOPKA, FL, 32712

Vice President

Name Role Address
LIPPERT KAREN E Vice President 1766 SWEETWATER WEST CIRCLE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095366 RENT2SCAN EXPIRED 2016-09-01 2021-12-31 No data I/O TRAK INC. D/B/A RENT2SCAN, PO BOX 160128, ALTAMONTE SPRINGS, FL, 32716
G14000011874 I/O TRAK EXPIRED 2014-02-04 2024-12-31 No data 1096 RAINER DR., ALTAMONTE SPRINGS, FL, 32714
G14000011873 MAMMOLOGIX EXPIRED 2014-02-04 2024-12-31 No data 830 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714
G14000007974 E-Z PHOTO SCAN EXPIRED 2014-01-23 2024-12-31 No data 1096 RAINER DR., SUITE 1001, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 830 SUNSHINE LANE, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 830 SUNSHINE LN, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2014-01-28 LIPPERT, RICHARD D, Jr. No data
CHANGE OF MAILING ADDRESS 2011-12-19 830 SUNSHINE LANE, ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State