Search icon

ACCRIVA DIAGNOSTIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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