Search icon

SENTECH EAS CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: SENTECH EAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENTECH EAS CORPORATION 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: 28 Sep 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: P95000075080
FEI/EIN Number 650734041

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

Address: 4900 LYONS TECHNOLOGY PARKWAY,, UNIT 7, COCONUT CREEK, FL, 33073, US
Mail Address: 4900 LYONS TECHNOLOGY PARKWAY,, UNIT 7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SENTECH EAS CORPORATION, NEW YORK 1755358 NEW YORK
Headquarter of SENTECH EAS CORPORATION, NEW YORK 2050723 NEW YORK
Headquarter of SENTECH EAS CORPORATION, NEW YORK 2980997 NEW YORK

Key Officers & Management

Name Role Address
SPAGNA RICHARD J President 5158 NW 52ND STREET, COCONUT CREEK, FL, 33073
SPAGNA RICHARD J Director 5158 NW 52ND STREET, COCONUT CREEK, FL, 33073
SPAGNA RICHARD J Secretary 5158 NW 52ND STREET, COCONUT CREEK, FL, 33073
GEIGES LUKAS A Director 2038 APPLETREE STREET, PHILADELPHIA, PA, 19103
GEIGES LUKAS A Secretary 2038 APPLETREE STREET, PHILADELPHIA, PA, 19103
STEPHANIE KOVAR Director 46 ADDISON DR, SHORT HILLS, FL, 33073
SPAGNA RICHARD Agent 4900 LYONS TECHNOLOGY PARKWAY,, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 4900 LYONS TECHNOLOGY PARKWAY,, UNIT 7, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-24 4900 LYONS TECHNOLOGY PARKWAY,, UNIT 7, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-05-24 4900 LYONS TECHNOLOGY PARKWAY,, UNIT 7, COCONUT CREEK, FL 33073 -
AMENDMENT 2014-10-06 - -
REGISTERED AGENT NAME CHANGED 2000-05-18 SPAGNA, RICHARD -
AMENDMENT 1996-12-27 - -
AMENDMENT 1996-11-22 - -
CORPORATE MERGER 1995-09-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000007415

Court Cases

Title Case Number Docket Date Status
SENTECH EAS CORPORATION VS SAUL POZENSKY 4D2017-2288 2017-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16 013162

Parties

Name SENTECH EAS CORPORATION
Role Appellant
Status Active
Representations Scott A. Bassman, Craig C. Minko, Daniel M. Schwarz
Name SAUL POZENSKY
Role Appellee
Status Active
Representations Michael P. Hamaway, Jason Ari Smith
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SENTECH EAS CORPORATION
Docket Date 2018-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAUL POZENSKY
Docket Date 2018-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 2/26/18
On Behalf Of SAUL POZENSKY
Docket Date 2018-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 2/19/18
On Behalf Of SAUL POZENSKY
Docket Date 2018-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/9/18.
On Behalf Of SAUL POZENSKY
Docket Date 2017-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SENTECH EAS CORPORATION
Docket Date 2017-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 12/4/17***
On Behalf Of SENTECH EAS CORPORATION
Docket Date 2017-12-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's December 1, 2017 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SENTECH EAS CORPORATION
Docket Date 2017-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON JULY 6, 2017 MOTION FOR REHEARING
On Behalf Of SENTECH EAS CORPORATION
Docket Date 2017-10-23
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellant's October 16, 2017 "motion to hold appeal in abeyance or, alternatively, for temporary relinquishment of jurisdiction for appellant to obtain ruling on its July 6, 2017 motion for rehearing (unopposed)" is granted in part. The above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2017-10-16
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of SENTECH EAS CORPORATION
Docket Date 2017-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's October 2, 2017 response in opposition, it isORDERED that appellant's September 28, 2017 "first motion for extension of time to serve initial brief (30 days) (opposed)" is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 285 PAGES
Docket Date 2017-10-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S FIRST MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of SAUL POZENSKY
Docket Date 2017-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SENTECH EAS CORPORATION
Docket Date 2017-07-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SENTECH EAS CORPORATION
Docket Date 2017-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1832407200 2020-04-15 0455 PPP 2843 CENTERPORT CIRCLE, POMPANO BEACH, FL, 33064
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191187
Loan Approval Amount (current) 191187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 18
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193629.95
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State