Search icon

ISSENTIA, INC. - Florida Company Profile

Company Details

Entity Name: ISSENTIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISSENTIA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Dec 2001 (23 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P01000120420
FEI/EIN Number 300000335

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

Address: 1372 HOLLY GLEN RUN, APOPKA, FL, 32703, US
Mail Address: 1372 HOLLY GLEN RUN, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Ledys Agent 1372 HOLLY GLEN RUN, APOPKA, FL, 32703
GARCIA LEDYS President 1372 HOLLY GLEN RUN, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-20 1372 HOLLY GLEN RUN, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2017-09-20 1372 HOLLY GLEN RUN, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2017-09-20 Garcia, Ledys -
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 1372 HOLLY GLEN RUN, APOPKA, FL 32703 -
REINSTATEMENT 2017-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-09-20
REINSTATEMENT 2017-06-13
ANNUAL REPORT 2006-07-02
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-24
Domestic Profit 2001-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State