Search icon

SENSI-MARK CORPORATION

Company Details

Entity Name: SENSI-MARK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F02000002902
FEI/EIN Number 341517914
Address: 2933 DOVER CENTER ROAD, WESTLAKE, OH, 44145
Mail Address: 2808 BRONCO AVE, KISSIMMEE, FL, 34746
Place of Formation: OHIO

Agent

Name Role Address
KNIGHT JAMES E Agent 2808 BRONCO AVE., KISSIMMEE, FL, 34746

Vice President

Name Role Address
KNIGHT JAMES E Vice President 2808 BRONCO AVE., KISSIMMEE, FL, 34746

Director

Name Role Address
KNIGHT JAMES E Director 2808 BRONCO AVE., KISSIMMEE, FL, 34746

Chairman

Name Role Address
KNIGHT EVERETT Chairman 2933 DOVER CENTER ROAD, WESTLAKE, OH, 44145

Secretary

Name Role Address
KNIGHT EVERETT Secretary 2933 DOVER CENTER ROAD, WESTLAKE, OH, 44145
KNIGHT MARNI S Secretary 2808 BRONCO AVE, KISSIMMEE, FL, 34746

Treasurer

Name Role Address
KNIGHT EVERETT Treasurer 2933 DOVER CENTER ROAD, WESTLAKE, OH, 44145

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-09 KNIGHT, JAMES E No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-09 2808 BRONCO AVE., KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2003-03-07 2933 DOVER CENTER ROAD, WESTLAKE, OH 44145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000043892 TERMINATED 1000000567935 LEON 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-03-07
Foreign Profit 2002-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State