Entity Name: | POSITIVEID CORPORATION |
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: | 18 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F02000002005 |
FEI/EIN Number |
061637809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1690 S. CONGRESS AVE., SUITE 201, DELRAY BEACH, FL, 33445, US |
Mail Address: | 1690 S. CONGRESS AVE., SUITE 201, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CARAGOL WILLIAM J | Director | 1690 S. CONGRESS AVE.; SUITE 201, DELRAY BEACH, FL, 33445 |
CARAGOL WILLIAM J | Chief Executive Officer | 1690 S. CONGRESS AVE.; SUITE 201, DELRAY BEACH, FL, 33445 |
KRAWITZ MICHAEL E | Director | 1690 S. CONGRESS AVE.; SUITE 201, DELRAY BEACH, FL, 33445 |
COBB JEFFREY S | Director | 1690 S. CONGRESS AVE.; SUITE 201, DELRAY BEACH, FL, 33445 |
SIEGEL NED L | Director | 1690 S. CONGRESS AVE.; SUITE 201, DELRAY BEACH, FL, 33445 |
CARAGOL WILLIAM J | Agent | 1690 S. CONGRESS AVE., DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-26 | 1690 S. CONGRESS AVE., SUITE 201, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-11 | 1690 S. CONGRESS AVE., SUITE 201, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2013-01-11 | 1690 S. CONGRESS AVE., SUITE 201, DELRAY BEACH, FL 33445 | - |
NAME CHANGE AMENDMENT | 2009-12-11 | POSITIVEID CORPORATION | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | CARAGOL, WILLIAM J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-03-28 |
Name Change | 2009-12-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State