Entity Name: | CAL-SENSORS, INC. |
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: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 06 Dec 2013 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Dec 2013 (11 years ago) |
Document Number: | F05000001229 |
FEI/EIN Number |
680101238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 WEST LAKE AVE., GLENVIEW, IL, 60026, US |
Mail Address: | 3600 WEST LAKE AVE, GLENVIEW, IL, 60026, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SUTHERLAND ALLAN | Vice President | 3600 WEST LAKE AVE., GLENVIEW, IL, 60026 |
RODRIGUEZ FELIX | Director | 3600 WEST LAKE AVE., GLENVIEW, IL, 60026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-12-06 | - | - |
REGISTERED AGENT CHANGED | 2013-12-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 3600 WEST LAKE AVE., GLENVIEW, IL 60026 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 3600 WEST LAKE AVE., GLENVIEW, IL 60026 | - |
Name | Date |
---|---|
Withdrawal | 2013-12-06 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-07-14 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-02 |
Reg. Agent Change | 2007-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State