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 |
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 |
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 |
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 | - |
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 |
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