Entity Name: | SANITARY PROCESS SYSTEMS, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 945 FRUITVILLE PIKE, LITITZ, PA, 17543-9357 |
Mail Address: | 945 FRUITVILLE PIKE, LITITZ, PA, 17543 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Fink David J | President | 1107 Poplar Street, Lebanon, PA, 17042 |
Heinley III Donald | Vice President | 945 FRUITVILLE PIKE, LITITZ, PA, 175439357 |
Fischer Jason | Vice President | 945 FRUITVILLE PIKE, LITITZ, PA, 175439357 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-20 | 945 FRUITVILLE PIKE, LITITZ, PA 17543-9357 | - |
REGISTERED AGENT CHANGED | 2019-12-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 945 FRUITVILLE PIKE, LITITZ, PA 17543-9357 | - |
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 Mar 2025
Sources: Florida Department of State