Search icon

NICOMP INTERNATIONAL, INC.

Headquarter

Company Details

Entity Name: NICOMP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2002 (23 years ago)
Document Number: P98000049507
FEI/EIN Number 593515669
Address: 3956 TOWN CENTER BLVD, 394, ORLANDO, FL, 32837
Mail Address: 3956 TOWN CENTER BLVD, 394, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NICOMP INTERNATIONAL, INC., NEW YORK 3098068 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICOMP INTERNATIONAL, INC 401(K) PLAN 2017 593515669 2018-07-30 NICOMP INTERNATIONAL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-08-01
Business code 611000
Sponsor’s telephone number 4072304017
Plan sponsor’s address 3956 TOWN CENTER BLVD, ORLANDO, FL, 328376103

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MICHAEL SICILIANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing MICHAEL SICILIANO
Valid signature Filed with authorized/valid electronic signature
NICOMP INTERNATIONAL, INC 401(K) PLAN 2016 593515669 2017-08-22 NICOMP INTERNATIONAL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-08-01
Business code 611000
Sponsor’s telephone number 4072304017
Plan sponsor’s address 3956 TOWN CENTER BLVD, ORLANDO, FL, 328376103

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing MICHAEL SICILIANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-22
Name of individual signing MICHAEL SICILIANO
Valid signature Filed with authorized/valid electronic signature
NICOMP INTERNATIONAL, INC 401(K) PLAN 2015 593515669 2016-07-29 NICOMP INTERNATIONAL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-08-01
Business code 611000
Sponsor’s telephone number 4072304017
Plan sponsor’s address 3956 TOWN CENTER BLVD, ORLANDO, FL, 328376103

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing MICHAEL SICILIANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing MICHAEL SICILIANO
Valid signature Filed with authorized/valid electronic signature
NICOMP INTERNATIONAL, INC 401(K) PLAN 2014 593515669 2015-07-28 NICOMP INTERNATIONAL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-08-01
Business code 611000
Sponsor’s telephone number 4072304017
Plan sponsor’s address 3956 TOWN CENTER BLVD, ORLANDO, FL, 328376103

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing MICHAEL SICILIANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing MICHAEL SICILIANO
Valid signature Filed with authorized/valid electronic signature
NICOMP INTERNATIONAL, INC 401(K) PLAN 2012 593515669 2015-04-21 NICOMP INTERNATIONAL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-08-01
Business code 611000
Sponsor’s telephone number 4072304017
Plan sponsor’s address 3956 TOWN CENTER BLVD, ORLANDO, FL, 328376103

Signature of

Role Plan administrator
Date 2015-04-21
Name of individual signing MICHAEL SICILIANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-21
Name of individual signing MICHAEL SICILIANO
Valid signature Filed with authorized/valid electronic signature
NICOMP INTERNATIONAL, INC 401(K) PLAN 2011 593515669 2012-07-31 NICOMP INTERNATIONAL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-08-01
Business code 611000
Sponsor’s telephone number 4072304017
Plan sponsor’s address 3956 TOWN CENTER BLVD, ORLANDO, FL, 328376103

Plan administrator’s name and address

Administrator’s EIN 593515669
Plan administrator’s name NICOMP INTERNATIONAL, INC
Plan administrator’s address 3956 TOWN CENTER BLVD, ORLANDO, FL, 328376103
Administrator’s telephone number 4072304017

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing MICHAEL SICILIANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-31
Name of individual signing MICHAEL SICILIANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
SICILIANO MICHAEL President 3862 HUNTERS ISLE DR, ORLANDO, FL, 32837

Vice President

Name Role Address
SICILIANO WENDY Vice President 3862 HUNTERS ISLE DR., ORLANDO, FL, 32837

Treasurer

Name Role Address
SICILIANO WENDY Treasurer 3862 HUNTERS ISLE DR., ORLANDO, FL, 32837

Secretary

Name Role Address
SICILIANO WENDY Secretary 3862 HUNTERS ISLE DR., ORLANDO, FL, 32837

Director

Name Role Address
SICILIANO WENDY Director 3862 HUNTERS ISLE DR., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 3956 TOWN CENTER BLVD, 394, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2008-03-27 3956 TOWN CENTER BLVD, 394, ORLANDO, FL 32837 No data
AMENDMENT 2002-02-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000098861 TERMINATED 1000000979405 ORANGE 2024-02-07 2044-02-21 $ 5,727.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000089274 TERMINATED 1000000979406 ORANGE 2024-02-05 2034-02-14 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000523001 TERMINATED 1000000966264 ORANGE 2023-10-10 2043-11-01 $ 10,854.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State