Search icon

THE DCI SYSTEMS GROUP, INC.

Company Details

Entity Name: THE DCI SYSTEMS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 1996 (28 years ago)
Date of dissolution: 09 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2011 (14 years ago)
Document Number: P96000071335
FEI/EIN Number 650694343
Address: 730 E. PROSPECT ROAD, OAKLAND PARK, FL, 33334
Mail Address: 730 E. PROSPECT ROAD, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DCI SYSTEMS GROUP 401K PLAN 2010 650694343 2010-11-02 DCI SYSTEMS GROUP 6
Three-digit plan number (PN) 001
Effective date of plan 2006-06-19
Business code 517000
Sponsor’s telephone number 9545661440
Plan sponsor’s address 730 NE 44TH ST, OAKLAND PARK, FL, 333343151

Plan administrator’s name and address

Administrator’s EIN 650694343
Plan administrator’s name DCI SYSTEMS GROUP
Plan administrator’s address 730 NE 44TH ST, OAKLAND PARK, FL, 333343151
Administrator’s telephone number 9545661440

Signature of

Role Plan administrator
Date 2010-11-02
Name of individual signing RICHARD E LIOTTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-02
Name of individual signing RICHARD E LIOTTA
Valid signature Filed with authorized/valid electronic signature
DCI SYSTEMS GROUP 401K PLAN 2010 650694343 2010-11-10 DCI SYSTEMS GROUP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-19
Business code 517000
Sponsor’s telephone number 9545661440
Plan sponsor’s address 730 NE 44TH ST, OAKLAND PARK, FL, 333343151

Plan administrator’s name and address

Administrator’s EIN 650694343
Plan administrator’s name DCI SYSTEMS GROUP
Plan administrator’s address 730 NE 44TH ST, OAKLAND PARK, FL, 333343151
Administrator’s telephone number 9545661440

Signature of

Role Plan administrator
Date 2010-11-02
Name of individual signing RICHARD E LIOTTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-02
Name of individual signing RICHARD E LIOTTA
Valid signature Filed with authorized/valid electronic signature
DCI SYSTEMS GROUP 401K PLAN 2009 650694343 2010-07-20 DCI SYSTEMS GROUP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-19
Business code 517000
Sponsor’s telephone number 9545661440
Plan sponsor’s address 730 NE 44TH ST, OAKLAND PARK, FL, 333343151

Plan administrator’s name and address

Administrator’s EIN 650694343
Plan administrator’s name DCI SYSTEMS GROUP
Plan administrator’s address 730 NE 44TH ST, OAKLAND PARK, FL, 333343151
Administrator’s telephone number 9545661440

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing RICHARD E LIOTTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-19
Name of individual signing RICHARD E LIOTTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LIOTTA RICHARD E Agent 6207 NW 120TH DRIVE, POMPANO BEACH, FL, 33076

Vice President

Name Role Address
LIOTTA RICHARD E Vice President 6207 NW 120TH DRIVE, CORAL SPRINGS, FL, 33076
LIOTTA RAYMOND A Vice President 3219 NE 59TH STREET, FT. LAUDERDALE, FL, 33308

President

Name Role Address
GOMEZ RODOLFO President 730 E. PROSPECT ROAD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-09 No data No data
AMENDMENT 2004-11-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 6207 NW 120TH DRIVE, POMPANO BEACH, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 730 E. PROSPECT ROAD, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2002-05-12 730 E. PROSPECT ROAD, OAKLAND PARK, FL 33334 No data
NAME CHANGE AMENDMENT 2000-08-16 THE DCI SYSTEMS GROUP, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-09
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-15
ANNUAL REPORT 2005-01-27
Amendment 2004-11-16
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State