Search icon

CAREFUSION 2200, INC.

Company Details

Entity Name: CAREFUSION 2200, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Aug 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2016 (9 years ago)
Document Number: F09000003240
FEI/EIN Number 26-4123395
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Director

Name Role Address
LaSala Joseph Director 3750 Torrey View Court, San Diego, CA, 92130
Rappaport Adam Director 3750 Torrey View Court, San Diego, CA, 92130

Vice President

Name Role Address
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
Spoerel Thomas Vice President 3750 Torrey View Court, San Diego, CA, 92130

Assi

Name Role Address
LaSala Joseph Assi 3750 Torrey View Court, San Diego, CA, 92130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 3750 Torrey View Court, San Diego, CA 92130 No data
CHANGE OF MAILING ADDRESS 2024-03-14 3750 Torrey View Court, San Diego, CA 92130 No data
REINSTATEMENT 2016-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-05 CT CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State