Search icon

SENTINEL FUNDS, INC. - Florida Company Profile

Company Details

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

SENTINEL FUNDS, 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: 13 Jun 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000066036
FEI/EIN Number 010714562

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

Address: 1319 E. HILLSBORO BOULEVARD #615, DEERFIELD BEACH, FL, 33441
Mail Address: 1319 E. HILLSBORO BOULEVARD #615, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERS KENNETH B Director 1319 E HILLSBORO BLVD #615, DEERFIELD BEACH, FL, 33441
BARITZ & COLMAN LLP Agent NEIL S. BARITZ, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-19 1319 E. HILLSBORO BOULEVARD #615, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2002-06-19 1319 E. HILLSBORO BOULEVARD #615, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000581697 ACTIVE 1000000265799 PALM BEACH 2012-07-26 2032-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05900017117 LAPSED 502005CA004810XXXXMB CIR CRT IN&FOR PALM BEACH CTY 2005-09-01 2010-10-05 $496250.00 KENNETH C. CANCELLARA, 145 DUNVEGAN ROAD, TORONTO, ONTARIO, CANADA, OC M5P2N-8
J05900017119 LAPSED 502005CA004810XXXXMB CIR CRT IN&FOR PALM BEACH 2005-09-01 2010-10-05 $496250.00 ROLF REININGHAUS, 313 INDIAN VALLEY TRAIL, MISSISSAUGA, ONTARIO, CANADA, OC L5G2K-9

Documents

Name Date
Reg. Agent Resignation 2006-08-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-06-13

Date of last update: 02 May 2025

Sources: Florida Department of State