Entity Name: | INSENTIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Apr 2007 (18 years ago) |
Document Number: | F07000001786 |
FEI/EIN Number |
20-8429067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US |
Mail Address: | 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
Henderson Jim W | Director | 450 S Orange Ave., Orlando, FL, 32801 |
Whisenant Lesli | Seni | 450 S Orange Ave., Orlando, FL, 32801 |
Stocksdale Todd | President | 450 S Orange Ave., Orlando, FL, 32801 |
Hayes William | Vice President | 450 S Orange Ave., Orlando, FL, 32801 |
Muscatello Steven D | Seni | 450 S Orange Ave., Orlando, FL, 32801 |
Lopez Daniel W | Treasurer | 450 S Orange Ave., Orlando, FL, 32801 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000046153 | SOURCE 1 BENEFITS | ACTIVE | 2017-04-27 | 2027-12-31 | - | 200 COLONIAL CENTER PKWY STE 140, LAKE MARY, FL, 32746 |
G14000108676 | MIC INSURANCE GROUP | EXPIRED | 2014-10-28 | 2019-12-31 | - | FOUR WESTBROOK CORPORATE CENTER, SUITE 500, WESTCHESTER, IL, 60154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 450 S Orange Ave., 4th Floor, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 450 S Orange Ave., 4th Floor, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-02 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-19 |
Reg. Agent Change | 2018-08-02 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State