Search icon

CULTURESENSE INTERNATIONAL, INC.

Company Details

Entity Name: CULTURESENSE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000057366
FEI/EIN Number 650941132
Address: 5155 MEDORAS AVENUE, ST AUGUSTINE, FL, 32080, US
Mail Address: 5155 MEDORAS AVENUE, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA SUSAN W Agent 5155 MEDORAS AVENUE, ST AUGUSTINE, FL, 32080

President

Name Role Address
HERRERA SUSAN W President 5155 MEDORAS AVE, ST AUGUSTINE, FL, 32080

Chief Executive Officer

Name Role Address
HERRERA JORGE M Chief Executive Officer 5155 MEDORAS AVENUE, ST AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093158 AMISTAD EXPIRED 2011-09-21 2016-12-31 No data 5155 MEDORAS AVE., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 5155 MEDORAS AVENUE, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2001-04-23 5155 MEDORAS AVENUE, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 5155 MEDORAS AVENUE, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State