Search icon

SENTRY VIEW SYSTEMS, INC.

Company Details

Entity Name: SENTRY VIEW SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2007 (18 years ago)
Date of dissolution: 03 Dec 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: P07000073256
FEI/EIN Number 453157985
Address: 2700 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940, US
Mail Address: 2700 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1SC62 Active U.S./Canada Manufacturer 2000-12-04 2024-10-23 2029-10-23 2025-10-21

Contact Information

POC KIRK HALL
Phone +1 321-777-4222
Fax +1 321-751-2833
Address 2700 BUSINESS CENTER BLVD, MELBOURNE, FL, 32940 7101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENTRY VIEW SYSTEMS 401(K) PLAN 2023 593653404 2024-10-14 SENTRY VIEW SYSTEMS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 3217774222
Plan sponsor’s address 2700 BUSINESS CENTER BLVD, MELBOURNE, FL, 32940
SENTRY VIEW SYSTEMS 401(K) PLAN 2022 593653404 2023-07-28 SENTRY VIEW SYSTEMS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 3217512833
Plan sponsor’s address 2700 BUSINESS CENTER BLVD, MELBOURNE, FL, 32940
SENTRY VIEW SYSTEMS 401(K) PLAN 2021 593653404 2022-09-13 SENTRY VIEW SYSTEMS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 3217774222
Plan sponsor’s address 2700 BUSINESS CENTER BLVD, MELBOURNE, FL, 32940

Agent

Name Role Address
HALL KIRK W Agent 2700 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940

Chief Executive Officer

Name Role Address
HALL KIRK W Chief Executive Officer 2700 BUSINESS CENTER BLVD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
MERGER 2019-12-03 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000022390. MERGER NUMBER 900000198129
MERGER 2017-06-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000172607
REGISTERED AGENT NAME CHANGED 2012-01-27 HALL, KIRK W No data
NAME CHANGE AMENDMENT 2011-08-29 SENTRY VIEW SYSTEMS, INC. No data
REINSTATEMENT 2010-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-04-28 2700 BUSINESS CENTER BLVD., MELBOURNE, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 2700 BUSINESS CENTER BLVD., MELBOURNE, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 2700 BUSINESS CENTER BLVD., MELBOURNE, FL 32940 No data

Court Cases

Title Case Number Docket Date Status
JOHN RODES INDUSTRIAL PARK, LLC VS SENTRY VIEW SYSTEMS, INC. 5D2021-2933 2021-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-038287

Parties

Name JOHN RODES INDUSTRIAL PARK, LLC
Role Appellant
Status Active
Representations Mario G. Menocal, Michael G. Kissner
Name SENTRY VIEW SYSTEMS, INC.
Role Appellee
Status Active
Representations Timothy Sobczak
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-08
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2022-08-04
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOTION FOR CLARIFICATION
On Behalf Of Sentry View Systems, Inc.
Docket Date 2022-08-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 7/19 FEE ORDERS
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2022-07-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MOTION FOR CLARIFICATION OF ORDERS GRANTING AND DENYING APPELLATE ATTORNEY'S FEE AWARDS
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2022-07-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF ORDERS GRANTING AND DENYING APPELLATE ATTORNEY'S FEE AWARDS; MOTION WITHDRAWN PER 7/25 NOTICE
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2022-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED; FOR MERIT PANEL CONSIDERATION; DENIED PER 7/19 ORDER
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2022-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-07-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA/CROSS-APPELLEE 4/19 AND 7/19 MOT ATTY FEES DENIED
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Sentry View Systems, Inc.
Docket Date 2022-07-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AND SUA SPONTE ORDERS THAT OA BE RESET; A SEPARATE ORDER RESETTING OA WILL ISSUE SUBSEQUENTLY
Docket Date 2021-12-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Timothy Sobczak 84707
On Behalf Of Sentry View Systems, Inc.
Docket Date 2022-07-01
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2022-06-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RESCHEDULE OA
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2022-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RESCHEDULE OA
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2022-06-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT TO AMEND REQ OA AND MOT TO AMEND MOT FOR ATTY FEES GRANTED
Docket Date 2022-06-10
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Sentry View Systems, Inc.
Docket Date 2022-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2022-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND REQUEST FOR ORAL ARGUMENT
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2022-05-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-05-16
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Sentry View Systems, Inc.
Docket Date 2022-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND CROSS ANSWER BRIEF
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2022-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/19 ORDER
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2022-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED IN PART; STRICKEN IN PART PER 7/19 ORDER
On Behalf Of Sentry View Systems, Inc.
Docket Date 2022-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS INITIAL BRIEF
On Behalf Of Sentry View Systems, Inc.
Docket Date 2022-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2022-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2022-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2433 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-02-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2022-02-07
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2022-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/15
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2021-12-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Mario G. Menocal 0099048
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2021-12-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sentry View Systems, Inc.
Docket Date 2021-12-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/1/21 ORDER
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2021-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2021-12-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-11-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/21
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOHN RODES INDUSTRIAL PARK, LLC VS SENTRY VIEW SYSTEMS, INC. 5D2021-1732 2021-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-038287

Parties

Name JOHN RODES INDUSTRIAL PARK, LLC
Role Appellant
Status Active
Representations Michael R. Riemenschneider
Name SENTRY VIEW SYSTEMS, INC.
Role Appellee
Status Active
Representations Timothy Sobczak
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2021-07-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael R. Riemenschneider 613762
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2021-07-20
Type Response
Subtype Response
Description RESPONSE ~ PER 7/15 ORDER
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2021-07-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AA TO RESPOND TO 7/14 MOTION TO DISMISS
Docket Date 2021-07-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Timothy Sobczak 84707
On Behalf Of Sentry View Systems, Inc.
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/12/21
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2021-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John Rodes Industrial Park, LLC
Docket Date 2021-07-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Sentry View Systems, Inc.

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
Merger 2017-06-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2012-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State