Entity Name: | ROCHE MOLECULAR SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 2004 (20 years ago) |
Document Number: | F04000007065 |
FEI/EIN Number |
223140457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 150 Clove Road, Little Falls, NJ, 07424, US |
Address: | 4300 HACIENDA DRIVE, PLEASANTON, CA, 94588 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Johnston Sean A | Director | 1 DNA Way, South San Francisco, CA, 07424 |
Lisi Michael D | Director | 4300 HACIENDA DRIVE, PLEASANTON, CA, 94588 |
Lisi Michael D | Vice President | 4300 HACIENDA DRIVE, PLEASANTON, CA, 94588 |
Feo Frank | Vice President | 4300 HACIENDA DRIVE, PLEASANTON, CA, 94588 |
Bohm Gerald | Assi | 150 Clove Road, Little Falls, NM, 07424 |
Wilson Scott | Asst | 9115 Hague Road, Indianapolis, IN, 46250 |
Mehta Anjna A | Assi | 1 DNA Way, South San Francisco, CA, 94080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-05-09 | 4300 HACIENDA DRIVE, PLEASANTON, CA 94588 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State