Search icon

SENSEI, INC.

Company Details

Entity Name: SENSEI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 May 2006 (19 years ago)
Date of dissolution: 18 Feb 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: F06000003812
FEI/EIN Number 203355580
Address: 2300 GLADES ROAD, #250 WEST, BOCA RATON, FL, 33431, US
Mail Address: 2300 GLADES ROAD, #250 WEST, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
Furer Alexander E Agent 2300 GLADES ROAD, BOCA RATON, FL, 33431

Director

Name Role Address
SCHWARZBERG ROBERT J Director 2300 GLADES ROAD #250 WEST, BOCA RATON, FL, 33431

President

Name Role Address
SCHWARZBERG ROBERT J President 2300 GLADES ROAD #250 WEST, BOCA RATON, FL, 33431

Atto

Name Role Address
KRUL MICHAEL H Atto 100 West Cypress Creek Road, FORT LAUDERDALE, FL, 33309

Chief Executive Officer

Name Role Address
Sean McDevitt Chief Executive Officer 2300 GLADES ROAD, BOCA RATON, FL, 33431

Manager

Name Role Address
Furer Alexander E Manager 2300 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
MERGER 2014-02-18 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000000331. MERGER NUMBER 500000138405
REGISTERED AGENT NAME CHANGED 2014-02-13 Furer, Alexander E No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 2300 GLADES ROAD, #250 WEST, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 2300 GLADES ROAD, #250 WEST, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2013-01-16 2300 GLADES ROAD, #250 WEST, BOCA RATON, FL 33431 No data
DROPPING ALTERNATE NAME 2010-09-27 SENSEI, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000836097 ACTIVE 1000000609639 PALM BEACH 2014-04-30 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000307602 TERMINATED 1000000586972 LEON 2014-03-03 2034-03-13 $ 1,071.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-25
Dropping Alternate Name 2010-09-27
ANNUAL REPORT 2010-09-08
ANNUAL REPORT 2010-08-02
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State