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 |
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 |
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 | - | - |
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 |
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