Search icon

NGENEYES INC.

Company Details

Entity Name: NGENEYES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Mar 2015 (10 years ago)
Document Number: P15000020999
FEI/EIN Number 04-3640909
Address: 6526 Old Brick Road, WINDERMERE, FL, 34786, US
Mail Address: 6256 Old Brick Road, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NGENEYES 401(K) PLAN 2011 043640909 2012-05-31 NGENEYES 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541512
Sponsor’s telephone number 5166795079
Plan sponsor’s address 13506 SUMMERPORT, VILLAGE PKWY, ATTN 337, WINDERMERE, FL, 34786

Plan administrator’s name and address

Administrator’s EIN 043640909
Plan administrator’s name NGENEYES
Plan administrator’s address 13506 SUMMERPORT, VILLAGE PKWY, ATTN 337, WINDERMERE, FL, 34786
Administrator’s telephone number 5166795079

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing MICHAEL GENCARELLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-31
Name of individual signing MICHAEL GENCARELLI
Valid signature Filed with authorized/valid electronic signature
NGENEYES 401(K) PLAN 2010 043640909 2011-03-07 NGENEYES 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541512
Sponsor’s telephone number 5166795079
Plan sponsor’s DBA name 13506 SUMMERPORT
Plan sponsor’s address VILLAGE PKWY., ATTN 337, WINDERMERE, FL, 34786

Plan administrator’s name and address

Administrator’s EIN 043640909
Plan administrator’s name NGENEYES
Plan administrator’s address VILLAGE PKWY., ATTN 337, WINDERMERE, FL, 34786
Administrator’s telephone number 5166795079

Signature of

Role Plan administrator
Date 2011-03-07
Name of individual signing MICHAEL GENCARELLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-07
Name of individual signing MICHAEL GENCARELLI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GENCARELLI MICHAEL Agent 11749 SPRAWLING OAK DRIVE, WINDERMERE, FL, 34886

President

Name Role Address
GENCARELLI MICHAEL P President 11749 Sprawling Oak Drive, WINDERMERE, FL, 34786

Director

Name Role Address
GENCARELLI MICHAEL P Director 11749 Sprawling Oak Drive, WINDERMERE, FL, 34786
GENCARELLI MARIA Director 11749 Sprawling Oak Drive, WINDERMERE, FL, 34786
Gencarelli Michael J Director 6526 Old Brick Road, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-04 6526 Old Brick Road, Suite 120-157, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2018-03-04 6526 Old Brick Road, Suite 120-157, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2016-10-06 GENCARELLI, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-06 11749 SPRAWLING OAK DRIVE, WINDERMERE, FL 34886 No data
CONVERSION 2015-03-04 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F10000004369. CONVERSION NUMBER 500000149605

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-10
Reg. Agent Change 2016-10-06
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State