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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PENTIUS INC 401K PLAN | 2019 | 461159551 | 2021-10-26 | PENTIUS INC | 185 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
Weyrowski William Esq. | Director | 315 SE Mizner Blvd, Boca Raton, FL, 33432 |
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 |
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