Search icon

LEAK SENSORS, INC.

Company Details

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

Agent

Name Role Address
HURWIT, ROBERT H. Agent 2066 N. OCEAN BLVD., SW, # 8, BOCA RATON, FL 33432

President

Name Role Address
HURWIT, ROBERT H. President 2066 N OCEAN BLVD 8SW, BOCA RATON, FL 33431

Director

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

Secretary

Name Role Address
HURWIT, ERIC R. Secretary 7523 HOLLYWOOD BLVD., LOS ANGELES, CA 90046

Events

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

Documents

Name Date
ANNUAL REPORT 1995-08-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State