Entity Name: | SENTINEL TECH HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SENTINEL TECH HOLDING CORP. 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: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 08 Mar 2011 (14 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 08 Mar 2011 (14 years ago) |
Document Number: | P04000064530 |
FEI/EIN Number |
331090049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 BRICKELL AVE, 1550, MIAMI, FL, 33131 |
Mail Address: | 701 BRICKELL AVE, 1550, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDILLO JOHN J | President | 1331 BRICKELL BAY DRIVE 2507, MIAMI, FL, 33131 |
CARDILLO JOHN J | Agent | 1331 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2011-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-06 | 1331 BRICKELL BAY DRIVE, 2507, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-06 | 701 BRICKELL AVE, 1550, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2009-10-06 | 701 BRICKELL AVE, 1550, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-11-13 | - | - |
AMENDMENT | 2006-04-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000402575 | TERMINATED | 09-7182 CA 25 | MIAMI-DADE COUNTY CIRCUIT | 2010-02-02 | 2015-03-12 | $74,976.90 | ARNSTEIN & LEHR LLP, 200 SOUTH BISCAYNE BLVD., SUITE 3600, MIAMI, FL 33131 |
J10000454048 | ACTIVE | 1000000132306 | DADE | 2009-08-11 | 2030-03-31 | $ 1,177.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000373822 | LAPSED | 07-07403 CA 40 | MIAMI-DADE COUNTY CIRCUIT | 2007-10-31 | 2012-11-16 | $270,000.00 | HILLTOP CAPITAL PARTNERS LLC, 2724 EIGHTH STREET, BERKELEY, CALIFORNIA 94710 |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2011-03-08 |
REINSTATEMENT | 2009-10-06 |
ANNUAL REPORT | 2008-03-24 |
Amendment | 2007-11-13 |
ANNUAL REPORT | 2007-03-01 |
Amendment | 2006-04-13 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-04-14 |
Domestic Profit | 2004-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State