Entity Name: | FLUIDSENSE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Nov 2000 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F00000006258 |
FEI/EIN Number | 02-0489842 |
Address: | 260 MERRIMAC STREET, NEWBURYPORT, MA 01950 |
Mail Address: | 260 MERRIMAC STREET, NEWBURYPORT, MA 01950 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CARLISLE, JEFFREY | Vice President | 260 MERRIMAC STREET, NEWBURYPORT, MA 01950 |
BRENNAN, ERIC | Vice President | 260 MERRIMAC STREET, NEWBURYPORT, MA 01950 |
Name | Role | Address |
---|---|---|
CARLISLE, JEFFREY | Director | 260 MERRIMAC STREET, NEWBURYPORT, MA 01950 |
FERGUSON, ALLAN | Director | 260 MERRIMAC STREET, NEWBURYPORT, MA 01950 |
KRAMER, CHARLES | Director | 260 MERRIMAC STREET, NEWBURYPORT, MA 01950 |
Name | Role | Address |
---|---|---|
SNYDER, RICHARD | Secretary | 260 MERRIMAC STREET, NEWBURYPORT, MA 01950 |
Name | Role | Address |
---|---|---|
MUNSON, DIANE | President | 260 MERRIMAC ST, NEWBURYPORT, MA 01950 |
Name | Role | Address |
---|---|---|
MUNSON, DIANE | Chief Executive Officer | 260 MERRIMAC ST, NEWBURYPORT, MA 01950 |
Name | Role | Address |
---|---|---|
FERGUSON, ALLAN | Chairman | 260 MERRIMAC STREET, NEWBURYPORT, MA 01950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-06-04 |
Foreign Profit | 2000-11-08 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State