Entity Name: | PEN 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: | 17 Oct 2014 (11 years ago) |
Date of dissolution: | 26 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | F14000004417 |
FEI/EIN Number |
47-1598792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 Brickell Ave., Suite 1550, MIAMI, FL, 33131, US |
Mail Address: | 950 DENISON COURT, BLOOMFIELD HILLS, MI, 48302 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEN INC. 401(K) PLAN | 2018 | 471598792 | 2019-05-16 | PEN INC. | 53 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-05-16 |
Name of individual signing | PEN INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-07-01 |
Business code | 325900 |
Sponsor’s telephone number | 3056472576 |
Plan sponsor’s address | 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2018-09-17 |
Name of individual signing | PEN INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1990-07-01 |
Business code | 325900 |
Sponsor’s telephone number | 3056472576 |
Plan sponsor’s address | 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2017-10-03 |
Name of individual signing | PEN INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RICKERT SCOTT | Chief Executive Officer | 701 Brickell Ave., Suite 1550, MIAMI, FL, 33131 |
RICKERT JEANNE M | Secretary | 701 Brickell Ave., Suite 1550, MIAMI, FL, 33131 |
HOLMES DOUGLAS Q | Director | 701 Brickell Ave., Suite 1550, MIAMI, FL, 33131 |
BERMAN RONALD | Director | 701 Brickell Ave., Suite 1550, MIAMI, FL, 33131 |
WESTERMAN HOWARD | Director | 701 Brickell Ave., Suite 1550, MIAMI, FL, 33131 |
Berman Tom | Director | 701 Brickell Ave., Suite 1550, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-26 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-26 | 701 Brickell Ave., Suite 1550, MIAMI, FL 33131 | - |
REGISTERED AGENT CHANGED | 2019-12-26 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 701 Brickell Ave., Suite 1550, MIAMI, FL 33131 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-29 |
Foreign Profit | 2014-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State