Entity Name: | GENOPTIX, 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: | 15 Dec 2010 (14 years ago) |
Date of dissolution: | 05 Mar 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Mar 2024 (a year ago) |
Document Number: | F10000005505 |
FEI/EIN Number |
330840570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2131 FARADAY AVENUE, CARLSBAD, CA, 92008, US |
Mail Address: | 9490 NEOGENOMICS WY, FORT MYERS, FL, 33912, UN |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
OLIVA ADELE | Director | 2131 FARADAY AVENUE, CARLSBAD, CA, 92008 |
LIMBER JOSEPH M | President | 2131 FARADAY AVENUE, CARLSBAD, CA, 92008 |
LUND BRETT | Secretary | 2131 FARADAY AVENUE, CARLSBAD, CA, 92008 |
SPRING MARK | Chief Financial Officer | 2131 FARADAY AVENUE, CARLSBAD, CA, 92008 |
LEV ERIC B | Director | 2131 FARADAY AVENUE, CARLSBAD, CA, 92008 |
WITNEY FRANK | Director | 2131 FARADAY AVENUE, CARLSBAD, CA, 92008 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000104043 | GENOPTIX MEDICAL LABORATORY | EXPIRED | 2012-10-25 | 2017-12-31 | - | 1811 ASTON AVENUE, CARLSBAD, CA, 92008 |
G12000104044 | GENOPTIX CLINICAL LABORATORY | EXPIRED | 2012-10-25 | 2017-12-31 | - | 1811 ASTON AVENUE, CARLSBAD, CA, 92008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-05 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 2131 FARADAY AVENUE, CARLSBAD, CA 92008 | - |
REGISTERED AGENT CHANGED | 2024-03-05 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-14 | 2131 FARADAY AVENUE, CARLSBAD, CA 92008 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-03-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-14 |
AMENDED ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State