Search icon

SANITARY PROCESS SYSTEMS, INC.

Company Details

Entity Name: SANITARY PROCESS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Apr 2006 (19 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: F06000002395
FEI/EIN Number 232400334
Address: 945 FRUITVILLE PIKE, LITITZ, PA, 17543-9357
Mail Address: 945 FRUITVILLE PIKE, LITITZ, PA, 17543
Place of Formation: PENNSYLVANIA

President

Name Role Address
Fink David J President 1107 Poplar Street, Lebanon, PA, 17042

Vice President

Name Role Address
Heinley III Donald Vice President 945 FRUITVILLE PIKE, LITITZ, PA, 175439357
Fischer Jason Vice President 945 FRUITVILLE PIKE, LITITZ, PA, 175439357

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-20 No data No data
CHANGE OF MAILING ADDRESS 2019-12-20 945 FRUITVILLE PIKE, LITITZ, PA 17543-9357 No data
REGISTERED AGENT CHANGED 2019-12-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 945 FRUITVILLE PIKE, LITITZ, PA 17543-9357 No data

Documents

Name Date
WITHDRAWAL 2019-12-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-14
Reg. Agent Change 2012-12-17
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State