Search icon

SENSORMATIC ELECTRONICS CORPORATION - Florida Company Profile

Company Details

Entity Name: SENSORMATIC ELECTRONICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: F02000000091
FEI/EIN Number 651051385

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

Address: ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486
Mail Address: ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
OLIVER GEORGE R President ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486
OLIVER GEORGE R Director ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486
JENKINS JOHN S Director ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486
JENKINS JOHN S Vice President ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486
TIMMERMAN TIMOTHY Vice President ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486
TIMMERMAN TIMOTHY Assistant Treasurer ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486
LEMBERG MARC J Director ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486
LEMBERG MARC J Senior Vice President ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486
CLEMENTS SCOTT Vice President ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486
SMITH JOHN R Vice President ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-08 ONE TOWN CENTER ROAD, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2003-04-08 ONE TOWN CENTER ROAD, BOCA RATON, FL 33486 -

Documents

Name Date
Withdrawal 2009-10-28
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-08
Foreign Profit 2002-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108992629 0418800 1991-12-10 500 NW 12 AVENUE, DEERFIELD BEACH, FL, 33442
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-12-19
Emphasis L: SEMICON
Case Closed 1992-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1992-04-28
Abatement Due Date 1992-05-06
Nr Instances 1
Nr Exposed 24
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1992-04-28
Abatement Due Date 1992-05-06
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1992-04-28
Abatement Due Date 1992-06-12
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100332 B01
Issuance Date 1992-04-28
Abatement Due Date 1992-06-12
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 1992-04-28
Abatement Due Date 1992-05-25
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State