Search icon

SCIENTIS US, INC.

Company Details

Entity Name: SCIENTIS US, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (4 months ago)
Document Number: P20000051438
FEI/EIN Number 85-2503863
Address: 10 SW WESTBORO PL, TOPEKA, KS 66604
Mail Address: 10 SW WESTBORO PL, TOPEKA, KS 66604
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCIENTIS US INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 852503863 2024-10-09 SCIENTIS US, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7278454166
Plan sponsor’s address 6303 BLUE LAGOON DR., SUITE 400, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing TRACY JEPSON
Valid signature Filed with authorized/valid electronic signature
SCIENTIS US INC 401(K) PROFIT SHARING PLAN & TRUST 2021 852503863 2022-10-14 SCIENTIS US INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7278454166
Plan sponsor’s address 2513 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing TRACY JEPSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AEGIS Law Agent 615 Channelside Drive, Ste 207, Tampa, FL 33602

Vice President

Name Role Address
Gouzer , Jean-François Vice President AVENUE DE SECHERON 15, GENEVA 1202 CH

Treasurer

Name Role Address
Muller, Stéphane Treasurer AVENUE DE SECHERON 15, GENEVA 1202 CH CH

President

Name Role Address
Yzeiraj, Erenik President AVENUE DE SECHERON 15, GENEVA, CH 1202 CH

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-12-18 10 SW WESTBORO PL, TOPEKA, KS 66604 No data
AMENDMENT 2023-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 10 SW WESTBORO PL, TOPEKA, KS 66604 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 615 Channelside Drive, Ste 207, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2023-02-15 AEGIS Law No data
AMENDMENT 2022-03-21 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-11
Amendment 2023-12-18
ANNUAL REPORT 2023-02-15
Off/Dir Resignation 2022-07-27
AMENDED ANNUAL REPORT 2022-06-20
Amendment 2022-03-21
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-21
Domestic Profit 2020-07-06

Date of last update: 15 Jan 2025

Sources: Florida Department of State