Search icon

SENEX ELECTRONICS, INC.

Company Details

Entity Name: SENEX ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2002 (23 years ago)
Date of dissolution: 10 Oct 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 10 Oct 2003 (21 years ago)
Document Number: P02000043765
FEI/EIN Number 010681997
Address: 965 S.W. 150 TERRACE, SUNRISE, FL, 33326
Mail Address: 5933 W HILLSBORO BLVD #624, PARKLAND, FL, 33067
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIBSON DAVID C Agent 965 SW 150 TERR, SUNRISE, FL, 33326

Director

Name Role Address
GIBSON LAURA K Director 965 SW 150 TERR, SUNRISE, FL, 33326
GIBSON DAVID C Director 965 SW 150 TERR, SUNRISE, FL, 33326
WERNER IV JOHN G Director 420 SE 34 AVE, BOYNTON BCH, FL, 33425
SANTOS-WERNER INES Director 420 SE 34 AVE, BOYNTON BCH, FL, 33425
OWENS DEWEY L Director 1051 SW 98 TERR, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 965 S.W. 150 TERRACE, SUNRISE, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000066943 TERMINATED 1000000045578 21565 00771 2007-03-29 2029-01-22 $ 1,862.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000306661 ACTIVE 1000000045578 21565 00771 2007-03-29 2029-01-28 $ 1,862.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
DEBIT MEMO DISSOLUTI 2003-10-10
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State