Search icon

INGENIUM BUSINESS SOLUTIONS, INC.

Company Details

Entity Name: INGENIUM BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 2003 (21 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: P03000101219
FEI/EIN Number 200224930
Address: 2124 NE 123RD ST, SUITE 218, NORTH MIAMI, FL, 33181, US
Mail Address: 2124 NE 123RD ST, SUITE 218, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INGENIUM BUSINESS SOLUTIONS, INC 401(K) PLAN 2017 200224930 2018-05-30 INGENIUM BUSINESS SOLUTIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 7865131663
Plan sponsor’s address 2124 NE 123RD STREET, SUITE 218, NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing CHRIS ALMOND
Valid signature Filed with authorized/valid electronic signature
INGENIUM BUSINESS SOLUTIONS, INC 401(K) PLAN 2016 200224930 2017-07-05 INGENIUM BUSINESS SOLUTIONS, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 7865131663
Plan sponsor’s address 2124 NE 123RD STREET, SUITE 218, NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing CHRIS ALMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-05
Name of individual signing CHRIS ALMOND
Valid signature Filed with authorized/valid electronic signature
INGENIUM BUSINESS SOLUTIONS INC 401(K) PLAN 2015 200224930 2017-05-11 INGENIUM BUSINESS SOLUTIONS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 7865131663
Plan sponsor’s address 2124 NE 123RD STREET, SUITE 218, NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing CHRIS ALMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-11
Name of individual signing CHRIS ALMOND
Valid signature Filed with authorized/valid electronic signature
INGENIUM BUSINESS SOLUTIONS INC 401(K) PLAN 2014 200224930 2015-09-08 INGENIUM BUSINESS SOLUTIONS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 7865131663
Plan sponsor’s address 2124 NE 123RD STREET, SUITE 218, NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing CHRIS ALMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-08
Name of individual signing CHRIS ALMOND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Ahn George Chief Executive Officer 9265 Sky Park Ct # 200, San Diego, CA, 92123

Chief Financial Officer

Name Role Address
Nelson Richard Chief Financial Officer 9265 Sky Park Ct # 200, San Diego, CA, 92123

Events

Event Type Filed Date Value Description
MERGER 2020-12-30 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS INTEGRATED PRACTICE SOLUTIONS, INC.. MERGER NUMBER 700000209307
REGISTERED AGENT NAME CHANGED 2018-01-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 2124 NE 123RD ST, SUITE 218, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2011-02-21 2124 NE 123RD ST, SUITE 218, NORTH MIAMI, FL 33181 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000260004 TERMINATED 1000000889365 DADE 2021-05-21 2041-05-26 $ 4,980.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Merger 2020-12-30
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-19
Reg. Agent Change 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State