Search icon

METABOLON, INC.

Company Details

Entity Name: METABOLON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Mar 2012 (13 years ago)
Document Number: F12000001407
FEI/EIN Number 04-3518046
Address: 617 Davis Dr., Suite 100, Morrisville, NC 27560
Mail Address: P.O. Box 110407, Research Triangle Park, NC 27709
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Fletcher, John Director 222 Berkeley Street, 20th Floor Boston, MA 02116
Oxaal, John Director 300 N. Duke Street, Durham, NC 27701
Barry, R. Scott Director 280 Park Ave, 27th Floor East New York, NY 10017
Hastie, Rohan Director 617 Davis Dr., Suite 100 Morrisville, NC 27560
Fisher, Doug Director 300 Turney Street, Suasalito, CA 94965
Lundberg, Jan Director 617 Davis Dr., Suite 100 Morrisville, NC 27560
Priu, Paul Director 617 Davis Dr., Suite 100 Morrisville, NC 27560
Cascella, Robert Director 222 Jacobs Street, Cambridge, MA 02141
BARRY SCOTT, INC. Director No data
Schermerhorn, Todd Director 617 Davis Dr., Suite 100 Morrisville, NY 27560

President

Name Role Address
Hastie, Rohan President 617 Davis Dr., Suite 100 Morrisville, NC 27560

Secretary

Name Role Address
Haines, Gerald M., II Secretary 617 Davis Dr., Suite 100 Morrisville, NC 27560

Treasurer

Name Role Address
Haines, Gerald M., II Treasurer 617 Davis Dr., Suite 100 Morrisville, NC 27560

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 617 Davis Dr., Suite 100, Morrisville, NC 27560 No data
CHANGE OF MAILING ADDRESS 2020-01-23 617 Davis Dr., Suite 100, Morrisville, NC 27560 No data
REGISTERED AGENT NAME CHANGED 2013-09-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22

Date of last update: 23 Jan 2025

Sources: Florida Department of State