Entity Name: | ACCRIVA DIAGNOSTIC, 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: | 06 May 2004 (21 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: | F04000002647 |
FEI/EIN Number |
221894953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6260 Sequence Drive, San Diego, CA, 92121-4358, US |
Mail Address: | 6260 Sequence Drive, San Diego, CA, 92121-4358, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
TIBBITTS GREG | Chief Financial Officer | 6260 Sequence Drive, San Diego, CA, 921214358 |
BENET RAMON E | President | 6260 Sequence Drive, San Diego, CA, 921214358 |
LIPMAN MARTIN | Director | 6260 Sequence Drive, San Diego, CA, 921214358 |
GOMEZ JAVIER | Director | 6260 Sequence Drive, San Diego, CA, 921214358 |
GUERRERO JOSE L | Vice President | 6260 Sequence Drive, San Diego, CA, 921214358 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2015-10-19 | ACCRIVA DIAGNOSTIC, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 6260 Sequence Drive, San Diego, CA 92121-4358 | - |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 6260 Sequence Drive, San Diego, CA 92121-4358 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001560391 | TERMINATED | 1000000481131 | LEON | 2013-10-07 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
AMENDED ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-11 |
Name Change | 2015-10-19 |
ANNUAL REPORT | 2015-04-14 |
AMENDED ANNUAL REPORT | 2014-06-02 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-25 |
Reg. Agent Change | 2012-10-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State