Search icon

SENTINEL MORTGAGE COMPANY

Company Details

Entity Name: SENTINEL MORTGAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1980 (45 years ago)
Date of dissolution: 03 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: 654911
FEI/EIN Number 59-1969111
Address: 713 S ORANGE AVE, SARASOTA, FL 34236
Mail Address: 713 S ORANGE AVE, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PRETSCHNER, ROBERT Agent 2127 RINGLING BLVD, STE. 102, SARASOTA, FL 34236

President

Name Role Address
WITTIG, THEODORE K President 6540 WILD ORCHID LN, SARASOTA, FL 34241

Chief Executive Officer

Name Role Address
WITTIG, THEODORE K Chief Executive Officer 6540 WILD ORCHID LN, SARASOTA, FL 34241

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 713 S ORANGE AVE, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2011-04-18 713 S ORANGE AVE, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 2127 RINGLING BLVD, STE. 102, SARASOTA, FL 34236 No data
AMENDMENT 2008-05-06 No data No data
REGISTERED AGENT NAME CHANGED 2007-11-02 PRETSCHNER, ROBERT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000903867 ACTIVE 1000000407892 SARASOTA 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-03
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-07-07
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-13
Amendment 2008-05-06
ANNUAL REPORT 2008-04-29
Reg. Agent Change 2007-11-02
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State