Search icon

SENSOR LOGISTICS INC.

Company Details

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

Agent

Name Role Address
DiMaria Robert Agent 825 Club Hills Drive, Eustis, FL, 32726

President

Name Role Address
WINSTON DUSTIN President 15 SURREY RD, CHESTER, NY, 10918

Director

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

Vice President

Name Role Address
DIMARIA ROBERT Vice President 15 SURREY RD, CHESTER, NY, 10918

Treasurer

Name Role Address
DIMARIA ROBERT Treasurer 15 SURREY RD, CHESTER, NY, 10918

Secretary

Name Role Address
WINSTON RANDOLPH Secretary 15 SURREY RD, CHESTER, NY, 10918

Events

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

Documents

Name Date
ANNUAL REPORT 2022-09-09
Domestic Profit 2021-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State