Search icon

CAREFUSION 209, INC.

Company Details

Entity Name: CAREFUSION 209, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F10000003095
FEI/EIN Number 203394416
Address: 3750 TORREY VIEW CT, SAN DIEGO, CA, 92130
Mail Address: 3750 TORREY VIEW CT, SAN DIEGO, CA, 92130
Place of Formation: DELAWARE

Agent

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

Director

Name Role Address
MASCHAL JEAN Director 3750 TORREY VIEW CT, SAN DIEGO, CA, 92130

Senior Vice President

Name Role Address
MASCHAL JEAN Senior Vice President 3750 TORREY VIEW CT, SAN DIEGO, CA, 92130

President

Name Role Address
ABBEY DONALD President 3750 TORREY VIEW CT, SAN DIEGO, CA, 92130

Treasurer

Name Role Address
DUVVUR AMARENDRA Treasurer 3750 TORREY VIEW CT, SAN DIEGO, CA, 92130

Secretary

Name Role Address
STAFSLIEN JOAN Secretary 3750 TORREY VIEW CT, SAN DIEGO, CA, 92130
LEMKE JUDITH Secretary 3750 TORREY VIEW CT, SAN DIEGO, CA, 92130

Vice President

Name Role Address
LEMKE JUDITH Vice President 3750 TORREY VIEW CT, SAN DIEGO, CA, 92130

AC

Name Role Address
WYGANT JONATHAN AC 3750 TORREY VIEW CT, SAN DIEGO, CA, 92130

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-12-22 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2012-04-02
Reg. Agent Change 2011-12-22
ANNUAL REPORT 2011-03-11
Foreign Profit 2010-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State