Search icon

SENSORY LABORATORIES INC

Company Details

Entity Name: SENSORY LABORATORIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000088720
FEI/EIN Number 270931267
Address: 410 MARSHALL CIRCLE, SAINT AUGUSTINE, FL, 32086
Mail Address: 410 MARSHALL CIRCLE, SAINT AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WEELBORG LOWELL R Agent 9766 SUMMER GROVE WAY W, JACKSONVILLE, FL, 32257

Director

Name Role Address
SASICH CAROL Y Director PO BOX 4433, SAINT AUGUSTINE, FL, 32085
WEELBORG NORMA C Director 9766 SUMMER GROVE WAY W, JACKSONVILLE, FL, 32257

President

Name Role Address
SASICH CAROL Y President PO BOX 4433, SAINT AUGUSTINE, FL, 32085

Secretary

Name Role Address
WEELBORG NORMA C Secretary 9766 SUMMER GROVE WAY W, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
WEELBORG NORMA C Treasurer 9766 SUMMER GROVE WAY W, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005388 NICHE PLACE EXPIRED 2010-01-18 2015-12-31 No data PO BOX 4433, SAINT AUGUSTINE, FL, 32085

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-31 410 MARSHALL CIRCLE, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2010-08-31 410 MARSHALL CIRCLE, SAINT AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-08-31
Domestic Profit 2009-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State