Search icon

SYMPLESENSE CORPORATION

Company Details

Entity Name: SYMPLESENSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000063727
FEI/EIN Number 46-0662897
Address: 428A MAIN STREET, WINDERMERE, FL, 34786
Mail Address: 428A MAIN STREET, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HUDSON II DONALD E Agent 11300 4TH STREET NORTH, STE 200, ST PETERSBURG, FL, 33716

Director

Name Role Address
KOSTER BRYAN W Director 9552 QUEENSBURY COURT, WINDERMERE, FL, 34786
KILE HOLLI E Director 4328 40TH STREET SOUTH, ST PETERSBURG, FL, 33711
HUDSON II DONALD E Director 4328 40TH STREET SOUTH, ST PETERSBURG, FL, 33711

Chairman

Name Role Address
KOSTER BRYAN W Chairman 9552 QUEENSBURY COURT, WINDERMERE, FL, 34786

President

Name Role Address
KOSTER BRYAN W President 9552 QUEENSBURY COURT, WINDERMERE, FL, 34786

Chief Executive Officer

Name Role Address
KOSTER BRYAN W Chief Executive Officer 9552 QUEENSBURY COURT, WINDERMERE, FL, 34786

Vice President

Name Role Address
KILE HOLLI E Vice President 4328 40TH STREET SOUTH, ST PETERSBURG, FL, 33711

Secretary

Name Role Address
HUDSON II DONALD E Secretary 4328 40TH STREET SOUTH, ST PETERSBURG, FL, 33711

Treasurer

Name Role Address
HUDSON II DONALD E Treasurer 4328 40TH STREET SOUTH, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-30 HUDSON II, DONALD E No data
AMENDMENT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
Amendment 2012-09-28
Domestic Profit 2012-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State