Search icon

INTERFACE NETWORK SYSTEMS, INC.

Company Details

Entity Name: INTERFACE NETWORK SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 1998 (27 years ago)
Date of dissolution: 10 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: P98000034805
FEI/EIN Number 593505117
Address: 6304 BENJAMIN RD, SUITE 502, TAMPA, FL, 33634, US
Mail Address: 6304 Benjamin Rd, Suite 502, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR INTERFACE NETWORK SYSTEMS, INC. 2020 593505116 2021-08-25 INTERFACE NETWORK SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-17
Business code 541214
Sponsor’s telephone number 8139019725
Plan sponsor’s address 4022 LAND O LAKES BLVD.,, #101, LAND O LAKES, FL, 34639

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
SPIN-OFF TERMINATION PLAN FOR INTERFACE NETWORK SYSTEMS, INC 2020 593505116 2021-07-20 INTERFACE NETWORK SYSTEMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-17
Business code 541214
Sponsor’s telephone number 8139019725
Plan sponsor’s address 4022 LAND O LAKES BLVD.,, #101, LAND O LAKES, FL, 34639

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
INTERFACE NETWORK SYSTEMS INC 401K PROFIT SHARING PLAN AND TRUST 2015 593505117 2018-09-18 INTERFACE NETWORK SYSTEMS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 8139019725
Plan sponsor’s address 6304 BENJAMIN RD STE 502, TAMPA, FL, 336345128

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing DAVID OMLOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-18
Name of individual signing DAVID OMLOR
Valid signature Filed with authorized/valid electronic signature
INTERFACE NETWORK SYSTEMS, INC 401 K PROFIT SHARING PLAN TRUST 2014 593505117 2015-05-21 INTERFACE NETWORK SYSTEMS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 8133633786
Plan sponsor’s address 4022 LAND O LAKES BLVD STE 101, LAND O LAKES, FL, 346394413

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing DAVID OMLOR
Valid signature Filed with authorized/valid electronic signature
INTERFACE NETWORK SYSTEMS, INC 401 K PROFIT SHARING PLAN TRUST 2013 593505117 2014-07-25 INTERFACE NETWORK SYSTEMS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 8139019725
Plan sponsor’s address 4022 LAND O LAKES BLVD STE 101, LAND O LAKES, FL, 346394413

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing DAVID OMLOR
Valid signature Filed with authorized/valid electronic signature
INTERFACE NETWORK SYSTEMS, INC 401 K PROFIT SHARING PLAN TRUST 2012 593505117 2013-07-23 INTERFACE NETWORK SYSTEMS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 8133633786
Plan sponsor’s address 6304 BENJAMIN ROAD, STE #513, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing INTERFACE NETWORK SYSTEMS INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OMLOR DAVID Agent 347 4th Avenue South, ST. PETERSBURG, FL, 33701

President

Name Role Address
OMLOR DAVID J President 347 4th Avenue South, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 347 4th Avenue South, ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2016-01-27 6304 BENJAMIN RD, SUITE 502, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 6304 BENJAMIN RD, SUITE 502, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2006-01-04 OMLOR, DAVID No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000044474 TERMINATED 05-CC-16275 ORANGE 2006-03-02 2011-03-02 $14015.56 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FLORIDA 32819

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-16

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6523608PS083 2008-02-20 2008-02-22 2008-02-22
Unique Award Key CONT_AWD_N6523608PS083_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RUN CABLING
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes J058: MAINT-REP OF COMMUNICATION EQ

Recipient Details

Recipient INTERFACE NETWORK SYSTEMS, INC.
UEI FSLFNWDQFBZ3
Legacy DUNS 024489580
Recipient Address 6008 JET PORT INDUSTRIAL BLVD, TAMPA, 336345160, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311676928 0420600 2007-10-31 3846 STATE RD. 674, BRADENTON, FL, 34207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-31
Emphasis L: FALL
Case Closed 2008-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2007-12-12
Abatement Due Date 2007-12-17
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 02 Feb 2025

Sources: Florida Department of State