Entity Name: | SENSEI, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SCHWARZBERG ROBERT J | Director | 2300 GLADES ROAD #250 WEST, BOCA RATON, FL, 33431 |
SCHWARZBERG ROBERT J | President | 2300 GLADES ROAD #250 WEST, BOCA RATON, FL, 33431 |
KRUL MICHAEL H | Atto | 100 West Cypress Creek Road, FORT LAUDERDALE, FL, 33309 |
Sean McDevitt | Chief Executive Officer | 2300 GLADES ROAD, BOCA RATON, FL, 33431 |
Furer Alexander E | Manager | 2300 GLADES ROAD, BOCA RATON, FL, 33431 |
Furer Alexander E | Agent | 2300 GLADES ROAD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2014-02-18 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000000331. MERGER NUMBER 500000138405 |
REGISTERED AGENT NAME CHANGED | 2014-02-13 | Furer, Alexander E | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-13 | 2300 GLADES ROAD, #250 WEST, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 2300 GLADES ROAD, #250 WEST, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 2300 GLADES ROAD, #250 WEST, BOCA RATON, FL 33431 | - |
DROPPING ALTERNATE NAME | 2010-09-27 | SENSEI, INC. | - |
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 |
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 Apr 2025
Sources: Florida Department of State