Search icon

SENTRY ALARM SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SENTRY ALARM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENTRY ALARM SYSTEMS, 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: 04 Jan 1977 (48 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 521538
FEI/EIN Number 591723337

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

Address: 739 MASON AVE, DAYTONA BCH., FL, 32117
Mail Address: 739 MASON AVE, DAYTONA BCH., FL, 32168, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT, ROGER A. President 262 S. STATE RD. 415, NEW SMYRNA BCH., FL
SCOTT, SONA Secretary 262 S. STATE RD. 415, NEW SMYRNA BCH., FL
SCOTT, ROGER A. Agent 262 SOUTH S.R. 415, NEW SMYRNA BCH., FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1993-04-26 739 MASON AVE, DAYTONA BCH., FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-26 262 SOUTH S.R. 415, NEW SMYRNA BCH., FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 1990-05-03 739 MASON AVE, DAYTONA BCH., FL 32117 -

Documents

Name Date
ANNUAL REPORT 1996-05-09
ANNUAL REPORT 1995-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State