Search icon

SINGULEX, INC. - Florida Company Profile

Company Details

Entity Name: SINGULEX, 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: 26 Jul 2010 (15 years ago)
Document Number: F10000003351
FEI/EIN Number 13-4213664

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1701 Harbor Bay Pkwy, Suite 200, Alameda, CA, 94502, US
Mail Address: 1701 Harbor Bay Pkwy, Suite 200, Alameda, CA, 94502, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Hall Eric Chief Financial Officer 1701 Harbor Bay Pkwy, Alameda, CA, 94502
Dreismann Heiner Ph.D. Lead 1701 Harbor Bay Pkwy, Alameda, CA, 94502
Gordon Carl LPh.D., Director 1701 Harbor Bay Pkwy, Alameda, CA, 94502
Rose Stephen L Director 1701 Harbor Bay Pkwy, Alameda, CA, 94502
Vogt Fred K Director 1701 Harbor Bay Pkwy, Alameda, CA, 94502
Bell David Director 1701 Harbor Bay Pkwy, Alameda, CA, 94502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070074 VERIDIA DIAGNOSTICS EXPIRED 2017-06-27 2022-12-31 - 1701 HARBOR BAY PKWY, SUITE 200, ALAMEDA, CA, 94502
G12000113955 SINGULEX CLINICAL LABORATORY EXPIRED 2012-11-28 2017-12-31 - 1650 HARBOR BAY PARKWAY, ALAMEDA, CA, 94502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 1701 Harbor Bay Pkwy, Suite 200, Alameda, CA 94502 -
CHANGE OF MAILING ADDRESS 2024-04-11 1701 Harbor Bay Pkwy, Suite 200, Alameda, CA 94502 -
REGISTERED AGENT NAME CHANGED 2012-12-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-12-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000405120 TERMINATED 1000000897783 COLUMBIA 2021-08-06 2031-08-11 $ 1,215.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State