Search icon

INLIGN AUTOMOTIVE, INC.

Company Details

Entity Name: INLIGN AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2007 (17 years ago)
Document Number: P07000132145
FEI/EIN Number 261557428
Address: 1325 S. U.S. HWY. 17-92, LONGWOOD, FL, 32750, US
Mail Address: 1325 S. U.S. HWY. 17-92, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INLIGN AUTOMOTIVE INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 261557428 2023-10-31 INLIGN AUTOMOTIVE INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811110
Sponsor’s telephone number 4077904811
Plan sponsor’s address 1325 S. HWY 17-92, LONGWOOD, FL, 32750
INLIGN AUTOMOTIVE INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 261557428 2022-07-29 INLIGN AUTOMOTIVE INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811110
Sponsor’s telephone number 4077904811
Plan sponsor’s address 1325 S. HWY 17-92, LONGWOOD, FL, 32750
INLIGN AUTOMOTIVE INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 261557428 2021-09-13 INLIGN AUTOMOTIVE INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811110
Sponsor’s telephone number 4077904811
Plan sponsor’s address 1325 S. HWY 17-92, LONGWOOD, FL, 32750
INLIGN AUTOMOTIVE INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 261557428 2020-10-08 INLIGN AUTOMOTIVE INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811110
Sponsor’s telephone number 4077904811
Plan sponsor’s address 1325 S. HWY 17-92, LONGWOOD, FL, 32750
INLIGN AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2018 261557428 2019-06-05 INLIGN AUTOMOTIVE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811110
Sponsor’s telephone number 4077904811
Plan sponsor’s address 1325 S HWY 17-92, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing KIMBERLY HICKS
Valid signature Filed with authorized/valid electronic signature
INLIGN AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2017 261557428 2018-06-15 INLIGN AUTOMOTIVE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811110
Sponsor’s telephone number 4077904811
Plan sponsor’s address 1325 S HWY 17-92, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing KIMBERLY HICKS
Valid signature Filed with authorized/valid electronic signature
INLIGN AUTOMOTIVE INC 401 K PROFIT SHARING PLAN TRUST 2016 261557428 2017-07-13 INLIGN AUTOMOTIVE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811110
Sponsor’s telephone number 4077904811
Plan sponsor’s address 1325 S HWY 17-92, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing KIMBERLY HICKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JENKINS TIMOTHY E Agent 1325 S HWY 17-92, LONGWOOD, FL, 32750

President

Name Role Address
JENKINS TIMOTHY E President 1325 S. U.S. HWY. 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1325 S HWY 17-92, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 1325 S. U.S. HWY. 17-92, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2010-01-12 1325 S. U.S. HWY. 17-92, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000488879 TERMINATED 1000000226540 SEMINOLE 2011-07-21 2031-08-03 $ 12,733.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State