Search icon

ZIP SENSORS, INC.

Company Details

Entity Name: ZIP SENSORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000102712
FEI/EIN Number 263740363
Address: 6348 Bradford Hill Ct, Wesley Chapel, FL, 33545, US
Mail Address: 6348 Bradford Hill Ct, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KRUTULIS THOMAS R Agent 12657 Eastpointe Dr, Dade City, FL, 33525

President

Name Role Address
KRUTULIS THOMAS R President 1105 SWEET BREEZE DR, VALRICO, FL, 33594

Director

Name Role Address
Thayer Tracy A Director 12657 Eastpointe Dr, Dade City, FL, 33525
Iden Amanda E Director 12657 Eastpointe Dr, Dade City, FL, 33525

Vice President

Name Role Address
Krutulis II Thomas Vice President 12657 Eastpointe Dr, Dade City, FL, 33525

Secretary

Name Role Address
KRUTULIS DELINDA S Secretary 12657 Eastpointe Dr, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 6348 Bradford Hill Ct, Wesley Chapel, FL 33545 No data
CHANGE OF MAILING ADDRESS 2021-04-07 6348 Bradford Hill Ct, Wesley Chapel, FL 33545 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 12657 Eastpointe Dr, Dade City, FL 33525 No data
REGISTERED AGENT NAME CHANGED 2018-04-21 KRUTULIS, THOMAS R No data
REINSTATEMENT 2011-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State