Search icon

VERINATA HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: VERINATA HEALTH, 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: 25 Oct 2011 (14 years ago)
Document Number: F11000004287
FEI/EIN Number 01-0577067

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

Address: 500 Lincoln Centre Drive, Foster City, CA, 94404, US
Mail Address: 5200 ILLUMINA WAY, ATTN: TAX DEPT., SAN DIEGO, CA, 92122, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
THAYSEN JACOB President 5200 ILLUMINA WAY, SAN DIEGO, CA, 92122
GOSWAMI JOYDEEP Sr 5200 ILLUMINA WAY, SAN DIEGO, CA, 92122
DADSWELL CHARLES E Secretary 5200 ILLUMINA WAY, SAN DIEGO, CA, 92122
THAYSEN JACOB Director 500 Lincoln Centre Drive, Foster City, CA, 94404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043667 LLLUMINA EXPIRED 2015-05-01 2020-12-31 - ATTNL D.L. WILLIAM SELTZEH, 800 SAGINAW DRIVE, REDWOOD CITY, CA, 94063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 500 Lincoln Centre Drive, Foster City, CA 94404 -
CHANGE OF MAILING ADDRESS 2013-03-21 500 Lincoln Centre Drive, Foster City, CA 94404 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000315753 TERMINATED 1000000588497 LEON 2014-02-27 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State