Search icon

ZENTILA, INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-30
Business code 541214
Sponsor’s telephone number 4076565683
Plan sponsor’s address 4407 VINELAND ROAD, SUITE D-16, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing DAN TOOMEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

Events

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 - -

Documents

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