Search icon

CELLMARK FORENSICS, INC. - Florida Company Profile

Company Details

Entity Name: CELLMARK FORENSICS, 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: 10 May 2002 (23 years ago)
Date of dissolution: 26 Aug 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Aug 2019 (6 years ago)
Document Number: F02000002343
FEI/EIN Number 223392819

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 531 South Spring Street, BURLINGTON, NC, 27215, US
Mail Address: 10430 FURNACE ROAD, SUITE 107, LORTON, VA, 22079
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Eisenberg Glenn A Director 531 South Spring Street, BURLINGTON, NC, 27215
EBERTS F. SIII President 531 S SPRING STREET, BURLINGTON, NC, 27215
PRINGLE ROBERT S Treasurer 206 CARNEGIE CENTER, PRINCETON, NJ, 08540
MILLER ANGELA R Authorized Person 531 South Spring Street, BURLINGTON, NC, 27215

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2019-08-26 REGISTERED AGENT REVOKED -
WITHDRAWAL 2019-08-26 - -
CHANGE OF MAILING ADDRESS 2019-08-26 531 South Spring Street, BURLINGTON, NC 27215 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 531 South Spring Street, BURLINGTON, NC 27215 -
NAME CHANGE AMENDMENT 2013-09-16 CELLMARK FORENSICS, INC. -
NAME CHANGE AMENDMENT 2005-07-22 ORCHID CELLMARK INC. -
CANCEL ADM DISS/REV 2004-10-27 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
WITHDRAWAL 2019-08-26
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07
Name Change 2013-09-16
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State