Search icon

SENTEC SCIENTIFIC INC. - Florida Company Profile

Company Details

Entity Name: SENTEC SCIENTIFIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENTEC SCIENTIFIC 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: 23 Oct 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S10620
FEI/EIN Number 650228872

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

Address: 5911 SW 81 STREET, MIAMI, FL, 33143
Mail Address: 5911 SW 81 STREET, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZARNIA ROOBIK President 5911 SW 8 STREET, MIAMI, FL, 33143
AZARNIA ROOBIK Director 5911 SW 8 STREET, MIAMI, FL, 33143
AZARNIA ROOBIK D Agent 5911 SW 81 STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 5911 SW 81 STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-04-22 5911 SW 81 STREET, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2008-04-29 AZARNIA, ROOBIK DR. -
REGISTERED AGENT ADDRESS CHANGED 2006-09-29 5911 SW 81 STREET, MIAMI, FL 33143 -
REINSTATEMENT 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
REINSTATEMENT 2006-09-29
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-24
ANNUAL REPORT 1998-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State