Search icon

SENTRY ELEVATOR INSPECTION, INC. - Florida Company Profile

Company Details

Entity Name: SENTRY ELEVATOR INSPECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENTRY ELEVATOR INSPECTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2007 (17 years ago)
Document Number: P07000069490
FEI/EIN Number 260380830

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

Address: 209 Piedont St. S.E., Live Oak, FL, 32064, US
Mail Address: 209 Piedmont St. S.E., Live Oak, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON SUMMER M President 209 Piedmont St.S.E., Live Oak, FL, 32064
Nelson Larry W Vice President 209 Piedmont St. S.E., Live Oak, FL, 32064
NELSON SUMMER M Agent 209 Piedmont St. S.E., Live Oak, FL, 32064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 209 Piedont St. S.E., Live Oak, FL 32064 -
CHANGE OF MAILING ADDRESS 2024-02-06 209 Piedont St. S.E., Live Oak, FL 32064 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 209 Piedmont St. S.E., Live Oak, FL 32064 -
REGISTERED AGENT NAME CHANGED 2011-01-06 NELSON, SUMMER M -
AMENDMENT 2007-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State