Entity Name: | CAREFUSION 2200, 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 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2016 (9 years ago) |
Document Number: | F09000003240 |
FEI/EIN Number |
26-4123395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3750 Torrey View Court, San Diego, CA, 92130, US |
Mail Address: | 3750 Torrey View Court, San Diego, CA, 92130, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
LaSala Joseph | Director | 3750 Torrey View Court, San Diego, CA, 92130 |
Rittman Scott J | Vice President | 3750 Torrey View Court, San Diego, CA, 92130 |
DeFazio Gary | Vice President | 3750 Torrey View Court, San Diego, CA, 92130 |
LaSala Joseph | Assi | 3750 Torrey View Court, San Diego, CA, 92130 |
Spoerel Thomas | Vice President | 3750 Torrey View Court, San Diego, CA, 92130 |
Rappaport Adam | Director | 3750 Torrey View Court, San Diego, CA, 92130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 3750 Torrey View Court, San Diego, CA 92130 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 3750 Torrey View Court, San Diego, CA 92130 | - |
REINSTATEMENT | 2016-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-05 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-22 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000477625 | TERMINATED | 1000000224610 | LEON | 2011-07-12 | 2031-08-03 | $ 6,938.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-20 |
REINSTATEMENT | 2016-01-05 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State