Entity Name: | SENSOR DIAGNOSTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F12000001909 |
FEI/EIN Number | 45-5253758 |
Address: | 42 Regina Street North, Waterloo, ON, N2J 3A2, CA |
Mail Address: | 42 Regina Street North, Waterloo, N2J 3A2, CA |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CARROLL CATHERINE | Secretary | 217 VALENCIA ROAD, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
CARROLL CATHERINE | Treasurer | 217 VALENCIA ROAD, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 42 Regina Street North, Waterloo, ON N2J 3A2 CA | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 42 Regina Street North, Waterloo, ON N2J 3A2 CA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-05-01 |
Foreign Profit | 2012-05-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State