Entity Name: | SENTIENT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SENTIENT ENTERPRISES, 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: | 16 Feb 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P98000015076 |
FEI/EIN Number |
593493851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 8204, LAKELAND, FL, 33802 |
Address: | 425 S LAKE PARKER AVE, LAKELAND, FL, 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UITERWYK STEVEN | President | 425 S LAKE PARKER AVE, LAKELAND, FL, 33801 |
UITERWYK STEVEN | Agent | 425 S LAKE PARKER AVE, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-22 | 425 S LAKE PARKER AVE, LAKELAND, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-22 | 425 S LAKE PARKER AVE, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 425 S LAKE PARKER AVE, LAKELAND, FL 33801 | - |
CANCEL ADM DISS/REV | 2008-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-06 | UITERWYK, STEVEN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000837929 | TERMINATED | 1000000183935 | POLK | 2010-08-06 | 2020-08-11 | $ 1,285.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-04-16 |
REINSTATEMENT | 2008-04-24 |
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-02-16 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State