Search icon

OVAGENE ONCOLOGY, INC.

Company Details

Entity Name: OVAGENE ONCOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F11000004535
FEI/EIN Number 272860108
Address: 10 PASTEUR, SUITE 150, IRVINE, CA, 92618-3824
Mail Address: 10 PASTEUR, SUITE 150, IRVINE, CA, 92618-3824
Place of Formation: CALIFORNIA

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
KIESNER FRANK J President 10 PASTEUR #150, IRVINE, CA, 926183824

Secretary

Name Role Address
KIESNER FRANK J Secretary 10 PASTEUR #150, IRVINE, CA, 926183824

Treasurer

Name Role Address
KIESNER FRANK J Treasurer 10 PASTEUR #150, IRVINE, CA, 926183824

Director

Name Role Address
KIESNER FRANK J Director 10 PASTEUR #150, IRVINE, CA, 926183824
COONAN JOHN E Director 10 PASTEUR #150, IRVINE, CA, 926183824
PEARSON MARK L Director 10 PASTEUR #150, IRVINE, CA, 926183824
Ehlen, M.D. K. James Director 10 PASTEUR, IRVINE, CA, 926183824
Brown Frank Director 10 PASTEUR, IRVINE, CA, 926183824

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000318161 TERMINATED 1000000588911 LEON 2014-02-28 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
Reg. Agent Resignation 2018-09-04
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-23
Foreign Profit 2011-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State