Search icon

PENTEGRA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PENTEGRA SERVICES, 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: 12 Mar 2010 (15 years ago)
Document Number: F10000001281
FEI/EIN Number 133745616

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 701 Westchester Avenue, WHITE PLAINS, NY, 10604, US
Mail Address: CORPORATE SERVICE COMPANY, 1201 Hays Street, Tallahassee, FL, 32301, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WIETSMA ERIC President 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604
FINNEGAN KEVIN Secretary 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604
FINNEGAN KEVIN Vice President 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604
SORRENTINO CHARLES Secretary 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604
SORRENTINO CHARLES Vice President 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604
JETTER ANDREW J Director c/o Pentegra Services, Inc., WHITE PLAINS, NY, 10604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-19 701 Westchester Avenue, Suite 320E, WHITE PLAINS, NY 10604 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 701 Westchester Avenue, Suite 320E, WHITE PLAINS, NY 10604 -
REGISTERED AGENT NAME CHANGED 2013-06-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-06-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000204439 TERMINATED 1000000434723 LEON 2012-12-18 2023-01-23 $ 2,011.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State