Entity Name: | ATHENA DIAGNOSTICS, 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: | 26 Dec 2001 (23 years ago) |
Date of dissolution: | 05 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Apr 2023 (2 years ago) |
Document Number: | F01000006538 |
FEI/EIN Number |
311805826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 Plaza Drive, Secaucus, NJ, 07094, US |
Address: | 200 FOREST STREET, MARLBOROUGH, MA, 01752, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SAMUELS GARY D | Director | 200 FOREST STREET, MARLBOROUGH, MA, 01752 |
O'SHAUGHNESSY JR. WILLIAM J | Secretary | 500 Plaza Drive, Secaucus, NJ, 07094 |
PATEL SANDIP R | Vice President | 500 Plaza Drive, Secaucus, NJ, 07094 |
DOHERTY CATHERINE T | President | 500 Plaza Drive, Secaucus, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 200 FOREST STREET, MARLBOROUGH, MA 01752 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 200 FOREST STREET, MARLBOROUGH, MA 01752 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-18 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2007-05-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-12-11 | - | - |
Name | Date |
---|---|
Withdrawal | 2023-04-05 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State