Entity Name: | SENSOR LOGISTICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Apr 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P21000031044 |
FEI/EIN Number | 86-3688734 |
Address: | 825 Club Hills Drive, Eustis, FL, 32726, US |
Mail Address: | 15 SURREY RD, CHESTER, NY, 10918 |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiMaria Robert | Agent | 825 Club Hills Drive, Eustis, FL, 32726 |
Name | Role | Address |
---|---|---|
WINSTON DUSTIN | President | 15 SURREY RD, CHESTER, NY, 10918 |
Name | Role | Address |
---|---|---|
WINSTON DUSTIN | Director | 15 SURREY RD, CHESTER, NY, 10918 |
DIMARIA ROBERT | Director | 15 SURREY RD, CHESTER, NY, 10918 |
WINSTON RANDOLPH | Director | 15 SURREY RD, CHESTER, NY, 10918 |
Name | Role | Address |
---|---|---|
DIMARIA ROBERT | Vice President | 15 SURREY RD, CHESTER, NY, 10918 |
Name | Role | Address |
---|---|---|
DIMARIA ROBERT | Treasurer | 15 SURREY RD, CHESTER, NY, 10918 |
Name | Role | Address |
---|---|---|
WINSTON RANDOLPH | Secretary | 15 SURREY RD, CHESTER, NY, 10918 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-09 | 825 Club Hills Drive, Eustis, FL 32726 | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-09 | DiMaria, Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-09 | 825 Club Hills Drive, Eustis, FL 32726 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-09 |
Domestic Profit | 2021-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State