Search icon

FIVE SENSES INC

Company Details

Entity Name: FIVE SENSES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2001 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000096242
FEI/EIN Number 593761243
Address: 5301 V NORWOOD AVE, JACKSONVILLE, FL, 32208
Mail Address: 5301 V NORWOOD AVE, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHANG JUNG S Agent 11555 CENTRAL PARKWAY #701, JACKSONVILLE, FL, 32224

Director

Name Role Address
CHANG JUNG S Director 11555 CENTRAL PARKWAY #701, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 5301 V NORWOOD AVE, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2006-04-05 5301 V NORWOOD AVE, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 11555 CENTRAL PARKWAY #701, JACKSONVILLE, FL 32224 No data
NAME CHANGE AMENDMENT 2004-03-02 FIVE SENSES INC No data
REGISTERED AGENT NAME CHANGED 2002-08-04 CHANG, JUNG S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000153135 TERMINATED 1000000029651 13367 1914 2006-07-03 2011-07-12 $ 2,523.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-08
Name Change 2004-03-02
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-08-04
Domestic Profit 2001-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State