Entity Name: | CLARIENT DIAGNOSTIC SERVICES, 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: | 27 Jan 2011 (14 years ago) |
Date of dissolution: | 06 Mar 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Mar 2024 (a year ago) |
Document Number: | F11000000368 |
FEI/EIN Number |
20-1077777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 Columbia, Aliso Viejo, CA, 92656, US |
Mail Address: | 9490 NEOGENOMICS WAY, FORT MYERS, FL, 33912, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Van Oort Doug | Chief Executive Officer | 31 Columbia, Aliso Viejo, CA, 92656 |
Jones Steven C | Director | 31 Columbia, Aliso Viejo, CA, 926561460 |
Cardoza George | Chief Financial Officer | 31 Columbia, Aliso Viejo, CA, 92656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-06 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 31 Columbia, Aliso Viejo, CA 92656 | - |
REGISTERED AGENT CHANGED | 2024-03-06 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 31 Columbia, Aliso Viejo, CA 92656 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-04-16 |
Reg. Agent Change | 2012-03-08 |
Foreign Profit | 2011-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State