Entity Name: | ZENTILA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Apr 2013 (12 years ago) |
Date of dissolution: | 01 Oct 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | F13000001807 |
FEI/EIN Number |
800746551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 MARSHALL STREET, NORWALK, CT, 06854, US |
Mail Address: | 4407 VINELAND ROAD, STE D-16, ORLANDO, FL, 32811, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN OFF AND TERMINATION PLAN FOR ZENTILA, INC. | 2016 | 462527696 | 2017-06-29 | ZENTILA, INC | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-06-29 |
Name of individual signing | DAN TOOMEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
YOUR CAPITAL CONNECTION, INC. | Agent | - |
CHUKWU K. ONI | Chief Executive Officer | 13 MARSHALL STREET, NORWALK, CT, 06854 |
CHUKWU K. ONI | President | 13 MARSHALL STREET, NORWALK, CT, 06854 |
CHUKWU K. ONI | Secretary | 13 MARSHALL STREET, NORWALK, CT, 06854 |
FISH MATTHEW | Chief Financial Officer | 13 MARSHALL STREET, NORWALK, CT, 06854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-01 | - | - |
REINSTATEMENT | 2018-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-13 | 13 MARSHALL STREET, NORWALK, CT 06854 | - |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 13 MARSHALL STREET, NORWALK, CT 06854 | - |
REVOKED FOR REGISTERED AGENT | 2017-06-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-10-01 |
ANNUAL REPORT | 2019-02-15 |
Reinstatement | 2018-02-13 |
INFO ONLY | 2017-06-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-02-26 |
Foreign Profit | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State