Entity Name: | LEAK SENSORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Feb 1991 (34 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P32720 |
FEI/EIN Number | 06-1224699 |
Address: | 500 N.E. SPANISH RIVER BLVD., STE. 13, BOCA RATON, FL 33431 |
Mail Address: | 500 N.E. SPANISH RIVER BLVD., STE. 13, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HURWIT, ROBERT H. | Agent | 2066 N. OCEAN BLVD., SW, # 8, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
HURWIT, ROBERT H. | President | 2066 N OCEAN BLVD 8SW, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
HURWIT, ROBERT H. | Director | 2066 N OCEAN BLVD 8SW, BOCA RATON, FL 33431 |
HURWIT, ERIC R. | Director | 7523 HOLLYWOOD BLVD., LOS ANGELES, CA 90046 |
REIN, BURTON M. | Director | 11 ROBINHOOD DR, MOUNTAIN LAKES, NJ 07046 |
Name | Role | Address |
---|---|---|
HURWIT, ERIC R. | Secretary | 7523 HOLLYWOOD BLVD., LOS ANGELES, CA 90046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-10 | 500 N.E. SPANISH RIVER BLVD., STE. 13, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 1995-08-10 | 500 N.E. SPANISH RIVER BLVD., STE. 13, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-08-10 | 2066 N. OCEAN BLVD., SW, # 8, BOCA RATON, FL 33432 | No data |
REINSTATEMENT | 1994-11-16 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-08-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State