Entity Name: | GENOME, 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: | 09 Jan 2008 (17 years ago) |
Date of dissolution: | 11 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Mar 2016 (9 years ago) |
Document Number: | F08000000123 |
FEI/EIN Number |
260787520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 FIRST AVENUE, SUNNYVALE, CA, 94089, US |
Mail Address: | 701 FIRST AVENUE, SUNNYVALE, CA, 94089, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CROW DEBRA | Chief Financial Officer | 701 FIRST AVENUE, SUNNYVALE, CA, 94089 |
BELL RONALD S | Secretary | 701 FIRST AVENUE, SUNNYVALE, CA, 94089 |
BELL RONALD S | Director | 701 FIRST AVENUE, SUNNYVALE, CA, 94089 |
CROW RONALD S | Treasurer | 701 FIRST AVENUE, SUNNYVALE, CA, 94089 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08079900161 | INTERCLICK.COM | EXPIRED | 2008-03-19 | 2013-12-31 | - | 401 E LAS OLAS BLVD, SUITE 1560, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-11 | - | - |
REGISTERED AGENT CHANGED | 2016-03-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2015-02-12 | 701 FIRST AVENUE, SUNNYVALE, CA 94089 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-12 | 701 FIRST AVENUE, SUNNYVALE, CA 94089 | - |
NAME CHANGE AMENDMENT | 2012-06-20 | GENOME, INC. | - |
REINSTATEMENT | 2011-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-11-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-03-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-02-20 |
Name Change | 2012-06-20 |
Reg. Agent Change | 2012-03-07 |
ANNUAL REPORT | 2012-02-13 |
REINSTATEMENT | 2011-10-07 |
ANNUAL REPORT | 2010-06-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State