Search icon

SENSOR MEDICS CORP - Florida Company Profile

Company Details

Entity Name: SENSOR MEDICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENSOR MEDICS 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: 02 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000109068
FEI/EIN Number APPLIED FOR

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

Address: 2001 NE 40th AVe, HOMESTEAD, FL, 33033, US
Mail Address: 2001 NE 40th AVe, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES JUAN P Chief Executive Officer 2001 NE 40th AVe, HOMESTEAD, FL, 33033
CORTES JUAN P Agent 2001 NE 40th AVe, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 2001 NE 40th AVe, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2013-03-21 2001 NE 40th AVe, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 2001 NE 40th AVe, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2008-11-23 CORTES, JUAN P -
CANCEL ADM DISS/REV 2008-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-11-23
Domestic Profit 2007-10-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State