Search icon

INSENTIAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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