Search icon

INFORM DIAGNOSTICS, INC. - Florida Company Profile

Company Details

Entity Name: INFORM DIAGNOSTICS, 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: 25 May 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: F07000002784
FEI/EIN Number 62-1637129

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

Address: 1111 S. Freeport Pkwy, Coppell, TX, 75019, US
Mail Address: 1111 S. Freeport Pkwy, Coppell, TX, 75019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Kapil Jyoti M.D. CLIA 1111 S. Freeport Pkwy, Coppell, TX, 75019
Khalafbeigi Sheva M.D CLIA 1111 S. Freeport Pkwy, Coppell, TX, 75019
Hsieh Ming Chief Executive Officer 1111 S. Freeport Pkwy, Coppell, TX, 75019
Miller Michael M.D. CLIA 1111 S. Freeport Pkwy, Coppell, TX, 75019
Singhal Anuradha M.D. CLIA 1111 S. Freeport Pkwy, Coppell, TX, 75019
Sreekantaiah Chandrika PhD CLIA 1111 S. Freeport Pkwy, Coppell, TX, 75019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079123 CARIS LIFE SCIENCES EXPIRED 2011-08-09 2016-12-31 - 6655 N. MACARTHUR BLVD., IRVING, TX, 75039
G11000002480 CARIS LIFE SCIENCES EXPIRED 2011-01-05 2016-12-31 - 6655 N. MACARTHUR BLVD., IRVING, TX, 75039

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 6655 North MacArthur Boulevard, Irving, TX 75039 -
CHANGE OF MAILING ADDRESS 2024-04-03 6655 North MacArthur Boulevard, Irving, TX 75039 -
NAME CHANGE AMENDMENT 2018-01-10 INFORM DIAGNOSTICS, INC. -
NAME CHANGE AMENDMENT 2012-03-12 MIRACA LIFE SCIENCES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-31
Name Change 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State