Search icon

COMM-N-SENSE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMM-N-SENSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2013 (12 years ago)
Date of dissolution: 22 Dec 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2021 (4 years ago)
Document Number: P13000042791
FEI/EIN Number 46-2843502
Address: 12369 169th Court North, Jupiter, FL, 33478, US
Mail Address: 12369 169th Court North, Jupiter, FL, 33478, US
ZIP code: 33478
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINSEY ADAM President 12369 169th Court North, Jupiter, FL, 33478
KINSEY ADAM Director 12369 169th Court North, Jupiter, FL, 33478
Fitzsimmons Jeffrey Dr. Director 2446 NW 13TH PL, GAINESVILLE, FL, 32605
KINSEY ADAM Treasurer 12369 169th Court North, Jupiter, FL, 33478
KINSEY ADAM Secretary 12369 169th Court North, Jupiter, FL, 33478
KINSEY ADAM Agent 12369 169th Court North, Jupiter, FL, 33478

Unique Entity ID

CAGE Code:
71W60
UEI Expiration Date:
2016-12-28

Business Information

Activation Date:
2015-12-29
Initial Registration Date:
2014-01-27

Central Index Key

CIK number:
0001599608
Phone:
352-363-5070

Latest Filings

Form type:
D/A
File number:
021-211988
Filing date:
2015-12-15
File:
Form type:
D/A
File number:
021-211988
Filing date:
2014-06-05
File:
Form type:
D
File number:
021-211988
Filing date:
2014-02-14
File:

Commercial and government entity program

CAGE number:
71W60
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2021-12-28

Contact Information

POC:
STEPHANIE LENGEMANN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115419 VERIGO EXPIRED 2014-11-17 2019-12-31 - 1214 SW 16TH AVE, APT. D, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 12369 169th Court North, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2020-06-21 12369 169th Court North, Jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 12369 169th Court North, Jupiter, FL 33478 -
AMENDED AND RESTATEDARTICLES 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-04
Amended and Restated Articles 2013-09-27

USAspending Awards / Financial Assistance

Date:
2018-09-30
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00
Date:
2018-09-30
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00
Date:
2017-06-05
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2017-06-05
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State