Search icon

PEN INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2019-05-16
Name of individual signing PEN INC
Valid signature Filed with authorized/valid electronic signature
PEN INC. 401(K) PLAN 2017 471598792 2018-09-17 PEN INC. 60
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
PEN INC. 401(K) PLAN 2016 471598792 2017-10-03 PEN INC. 56
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

Key Officers & Management

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

Events

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 -

Documents

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