Search icon

EARLYSENSE INC.

Company Details

Entity Name: EARLYSENSE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Aug 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F12000003591
FEI/EIN Number 273244261
Address: 800 West Cummings Park, Suite 6400, Woburn, MA, 01801, US
Mail Address: 800 West Cummings Park, Suite 6400, Woburn, MA, 01801, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
HALPERIN AVNER Director 800 West Cummings Park, Woburn, MA, 01801

President

Name Role Address
O'MALLEY TIMOTHY President 800 West Cummings Park, Woburn, MA, 01801

Secretary

Name Role Address
RITTE HADAR Secretary 800 West Cummings Park, Woburn, MA, 01801

Chief Financial Officer

Name Role Address
Dragovits John Chief Financial Officer 800 West Cummings Park, Woburn, MA, 01801

Chief Executive Officer

Name Role Address
Johnson Matt Chief Executive Officer 800 West Cummings Park, Woburn, MA, 01801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2020-08-07 REGISTERED AGENT SOLUTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-21 800 West Cummings Park, Suite 6400, Woburn, MA 01801 No data
CHANGE OF MAILING ADDRESS 2018-06-21 800 West Cummings Park, Suite 6400, Woburn, MA 01801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000703536 ACTIVE 1000001017674 COLUMBIA 2024-11-04 2044-11-06 $ 27,094.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000703544 ACTIVE 1000001017675 COLUMBIA 2024-11-04 2044-11-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2020-08-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State