Search icon

OEM SALES ENGINEERS INC.

Company Details

Entity Name: OEM SALES ENGINEERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2014 (11 years ago)
Document Number: P14000001266
FEI/EIN Number 46-4463883
Address: 210 DENT DR, NAPLES, FL, 34112, US
Mail Address: 210 DENT DR, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OEM SALES ENGINEERS INC 401K PLAN 2019 464463883 2020-07-15 OEM SALES ENGINEERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541910
Sponsor’s telephone number 3057441904
Plan sponsor’s address 210 DENT DR, NAPLES, FL, 34112

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing JOHN GLEBAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing JOHN GLEBAS
Valid signature Filed with authorized/valid electronic signature
OEM SALES ENGINEERS INC 401K PLAN 2018 464463883 2019-06-10 OEM SALES ENGINEERS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541910
Sponsor’s telephone number 3057441904
Plan sponsor’s address 210 DENT DR, NAPLES, FL, 34112

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing JOHN GLEBAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-10
Name of individual signing JOHN GLEBAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GLEBAS JOHN G Agent 210 DENT DR, NAPLES, FL, 34112

President

Name Role Address
GLEBAS JOHN G President 210 DENT DR, NAPLES, FL, 34112

Secretary

Name Role Address
GLEBAS JaHN f Secretary 210 DENT DR, NAPLES, FL, 34112

Treasurer

Name Role Address
GLEBAS JOHN G Treasurer 210 DENT DR, NAPLES, FL, 34112

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State