Entity Name: | LIGHTING & SENSORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jan 1991 (34 years ago) |
Branch of: | LIGHTING & SENSORS, INC., CONNECTICUT (Company Number 0081203) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P32406 |
FEI/EIN Number |
060330448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 DOUBLE BEACH RD., BRANFORD, CT, 06405 |
Mail Address: | C/O 4500 DORR ST., P.O. BOX 1000, TOLEDO, OH, 43697, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
MCCORMACK TERRY | President | 4500 DORR ST. / P.O. BOX 1000, TOLEDO, OH, 43697 |
MCCORMACK TERRY | Director | 4500 DORR ST. / P.O. BOX 1000, TOLEDO, OH, 43697 |
KELLER STEVEN E | Vice President | 4500 DORR ST/ P.O. BOX 1000, TOLEDO, OH, 43697 |
PATON A. GLENN | Treasurer | 4500 DORR ST. / P.O. BOX 1000, TOLEDO, OH, 43697 |
PATON A. GLENN | Director | 4500 DORR ST. / P.O. BOX 1000, TOLEDO, OH, 43697 |
MADDEN THOMAS | Vice President | 4500 DORR ST., P.O. BOX 1000, TOLEDO, OH, 43697 |
MADDEN THOMAS | Director | 4500 DORR ST., P.O. BOX 1000, TOLEDO, OH, 43697 |
CZARKA CHRISTOPHER J | Assistant Treasurer | 4500 DORR ST., PO BOX 1000, TOLEDO, OH, 43697 |
HINDE CHARLES | Assistant Treasurer | 4500 DORR ST., PO BOX 1000, TOLEDO, OH, 43697 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2002-11-26 | LIGHTING & SENSORS, INC. | - |
CHANGE OF MAILING ADDRESS | 1999-05-06 | 100 DOUBLE BEACH RD., BRANFORD, CT 06405 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-07-20 |
Name Change | 2002-11-26 |
ANNUAL REPORT | 2002-04-16 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-05-30 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-04-08 |
ANNUAL REPORT | 1997-04-08 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State