Search icon

PENTIUS, INC. - Florida Company Profile

Company Details

Entity Name: PENTIUS, 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: 02 Aug 2016 (9 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: F16000003444
FEI/EIN Number 461159551

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

Address: 1201 N. ORANGE ST., SUITE 7382, WILMINGTON, DE, 19801-1186
Mail Address: 315 SE MIZNER BLVD, STE 211, BOCA RATON, FL, 33432, UN
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENTIUS INC 401K PLAN 2019 461159551 2021-10-26 PENTIUS INC 185
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561490
Sponsor’s telephone number 4232805746
Plan sponsor’s mailing address 315 SE MIZNER BLVD ST 211, BOCA RATON, FL, 33432
Plan sponsor’s address 315 SE MIZNER BLVD ST 211, BOCA RATON, FL, 33432

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-10-26
Name of individual signing CHRISTINA MCCOY
Valid signature Filed with authorized/valid electronic signature
PENTIUS INC 401K PLAN 2018 461159551 2019-06-06 PENTIUS INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561490
Sponsor’s telephone number 4232805746
Plan sponsor’s address 315 SE MIZNER BLVD ST 211, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing CHRISTINA MCCOY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Weyrowski William Esq. Director 315 SE Mizner Blvd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-30 - -
CHANGE OF MAILING ADDRESS 2024-04-30 1201 N. ORANGE ST., SUITE 7382, WILMINGTON, DE 19801-1186 -
REGISTERED AGENT CHANGED 2024-04-30 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2024-04-30
ANNUAL REPORT 2023-08-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-01
Foreign Profit 2016-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4136617106 2020-04-12 0455 PPP 2234 N Federal HWY, BOCA RATON, FL, 33431-7710
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 810500
Loan Approval Amount (current) 810500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33431-7710
Project Congressional District FL-23
Number of Employees 55
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 819071.32
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State