Search icon

SENTINEL LAW, P.A. - Florida Company Profile

Company Details

Entity Name: SENTINEL LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENTINEL LAW, P.A. 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: 05 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2021 (4 years ago)
Document Number: P09000040201
FEI/EIN Number 84-2273787

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

Address: 301 W Bay St, JACKSONVILLE, FL, 32202, US
Mail Address: 301 W Bay St., JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cossey Joshua A President 3867 Carnation Cir N, Palm Beach Gardens, FL, 33410
COSSEY JOSHUA A Agent 301 W Bay St., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-01 301 W Bay St, Ste 14106, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 301 W Bay St., Ste 14106, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-15 301 W Bay St, Ste 14106, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-03 - -
REGISTERED AGENT NAME CHANGED 2016-05-03 COSSEY, JOSHUA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000639464 TERMINATED 1000000676485 DUVAL 2015-05-12 2025-06-04 $ 754.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-03-21
REINSTATEMENT 2019-06-15
REINSTATEMENT 2016-05-03
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State