Search icon

LIGHTING & SENSORS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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