Search icon

INFORM DIAGNOSTICS, INC.

Company Details

Entity Name: INFORM DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: 6655 North MacArthur Boulevard, Irving, TX, 75039, US
Mail Address: 6655 North MacArthur Boulevard, Irving, TX, 75039, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Hsieh Ming President 6655 North MacArthur Boulevard, Irving, TX, 75039

Treasurer

Name Role Address
Kim Paul Treasurer 6655 North MacArthur Boulevard, Irving, TX, 75039

Secretary

Name Role Address
Kim Paul Secretary 6655 North MacArthur Boulevard, Irving, TX, 75039

Director

Name Role Address
Kim Paul Director 6655 North MacArthur Boulevard, Irving, TX, 75039
Hsieh Ming Director 6655 North MacArthur Boulevard, Irving, TX, 75039

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 No data 6655 N. MACARTHUR BLVD., IRVING, TX, 75039
G11000002480 CARIS LIFE SCIENCES EXPIRED 2011-01-05 2016-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-03 6655 North MacArthur Boulevard, Irving, TX 75039 No data
NAME CHANGE AMENDMENT 2018-01-10 INFORM DIAGNOSTICS, INC. No data
NAME CHANGE AMENDMENT 2012-03-12 MIRACA LIFE SCIENCES, INC. No data

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 Feb 2025

Sources: Florida Department of State