Search icon

GO SENSORS, INC.

Company Details

Entity Name: GO SENSORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 1999 (26 years ago)
Date of dissolution: 07 Jun 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2002 (23 years ago)
Document Number: P99000011147
FEI/EIN Number 650898869
Mail Address: 46 N. WASHINGTON BLVD. #1, SARASOTA, FL, 34236
Address: 635 S. ORANGE AVE, #10, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ROTEN REX A Agent 46 NO. WASHINGTON BLVD.,#1, SARASOTA, FL, 34239

Director

Name Role Address
PETRIK GERD Director 635 S. ORANGE AVE., #10, SARASOTA, FL, 34236
NAKAMOTO KERI Director 904 S TAMIAMI TRAIL, OSPREY, FL, 34229

President

Name Role Address
PETRIK GERD President 635 S. ORANGE AVE., #10, SARASOTA, FL, 34236

Vice President

Name Role Address
NAKAMOTO KERI Vice President 904 S TAMIAMI TRAIL, OSPREY, FL, 34229

Secretary

Name Role Address
NAKAMOTO KERI Secretary 904 S TAMIAMI TRAIL, OSPREY, FL, 34229

Treasurer

Name Role Address
NAKAMOTO KERI Treasurer 904 S TAMIAMI TRAIL, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-06-07 No data No data
CHANGE OF MAILING ADDRESS 2001-08-13 635 S. ORANGE AVE, #10, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 635 S. ORANGE AVE, #10, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 46 NO. WASHINGTON BLVD.,#1, SARASOTA, FL 34239 No data

Documents

Name Date
Voluntary Dissolution 2002-06-07
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-03
Domestic Profit 1999-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State