Search icon

PENTIUS, INC.

Company Details

Entity Name: PENTIUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Aug 2016 (9 years ago)
Date of dissolution: 30 Apr 2024 (9 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: F16000003444
FEI/EIN Number 461159551
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

Director

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 No data No data
CHANGE OF MAILING ADDRESS 2024-04-30 1201 N. ORANGE ST., SUITE 7382, WILMINGTON, DE 19801-1186 No data
REGISTERED AGENT CHANGED 2024-04-30 REGISTERED AGENT REVOKED No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State