Search icon

SENTINEL TECH HOLDING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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