Search icon

SENTECH MEDICAL SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: SENTECH MEDICAL SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENTECH MEDICAL SUPPORT, INC. 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 Jul 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000058181
FEI/EIN Number 650775197

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

Address: 5353 NW 35TH AVENUE, FORT LAUDERDALE, FL, 33309
Mail Address: 5353 NW 35TH AVENUE, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS GEOFFREY R Chairman 5353 NW 35TH AVENUE, FORT LAUDERDALE, FL, 33309
SIMMONS GEOFFREY R Director 5353 NW 35TH AVENUE, FORT LAUDERDALE, FL, 33309
EDWARDS JACKIE D Director 5353 NW 35TH AVENUE, FORT LAUDERDALE, FL, 33309
ROLF ROGER Secretary 5353 NW 35TH AVENUE, FORT LAUDERDALE, FL, 33309
ROLF ROGER Treasurer 5353 NW 35TH AVENUE, FORT LAUDERDALE, FL, 33309
ROLF ROGER Director 5353 NW 35TH AVENUE, FORT LAUDERDALE, FL, 33309
ROLF RODGER Agent 5353 NW 35TH AVENUE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-02-27 ROLF, RODGER -

Documents

Name Date
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-02-25
Domestic Profit Articles 1997-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State