Search icon

ALERE HOME MONITORING, INC. - Florida Company Profile

Company Details

Entity Name: ALERE HOME MONITORING, 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 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2011 (13 years ago)
Document Number: F11000003037
FEI/EIN Number 20-0391730

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

Address: 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL, 60064, US
Mail Address: 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL, 60064, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Kaesebier Tara R Secretary 100 Abbott Park Road, Abbott Park, IL, 60064
Davies Alison E Director 100 Abbott Park Road, Abbott Park, IL, 60064
Davies Alison E Vice President 100 Abbott Park Road, Abbott Park, IL, 60064
Davies Alison E a 100 Abbott Park Road, Abbott Park, IL, 60064
Kunkler Robert R President 100 Abbott Park Road, Abbott Park, IL, 60064
Malishkevich Felix Asst 100 Abbott Park Road, Abbott Park, IL, 60064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019305 ACELIS CONNECTED HEALTH SERVICES ACTIVE 2024-02-05 2029-12-31 - 6465 NATIONAL DRIVE, LIVERMORE, CA, 94550
G24000014115 ACELIS CONNECTED HEALTH SERVICES ACTIVE 2024-01-25 2029-12-31 - 6465 NATIONAL DRIVE, LIVERMORE, CA, 94550
G18000112999 ACELIS CONNECTED HEALTH SERVICES EXPIRED 2018-10-18 2023-12-31 - 100 ABBOTT PARK ROAD, ABBOTT PARK, IL, 60064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 6465 NATIONAL DRIVE, LIVERMORE, CA 94550 -
CHANGE OF MAILING ADDRESS 2024-02-05 6465 NATIONAL DRIVE, LIVERMORE, CA 94550 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-10-11 C T CORPORATION SYSTEM -
AMENDMENT 2011-11-16 - AFFIDAVIT CHANGING OFF/DIRECTORS
AMENDMENT 2011-10-20 - -
AMENDMENT 2011-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-11-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-09-15
AMENDED ANNUAL REPORT 2021-09-13
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State