Search icon

TRIMEDX, INC.

Company Details

Entity Name: TRIMEDX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Mar 2013 (12 years ago)
Date of dissolution: 06 Oct 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Oct 2023 (a year ago)
Document Number: F13000001399
FEI/EIN Number 46-0563336
Address: 5451 LAKEVIEW PARKWAY S. DRIVE, INDIANAPOLIS, IN, 46268
Mail Address: 5451 LAKEVIEW PARKWAY SOUTH DRIVE, ATTN: TONYA HARDING, INDIANAPOLIS, IN, 46268
Place of Formation: INDIANA

Seni

Name Role Address
Fisher Art Seni 5451 LAKEVIEW PARKWAY S. DRIVE, INDIANAPOLIS, IN, 46268

Chief Executive Officer

Name Role Address
Hummel Henry Chief Executive Officer 5451 LAKEVIEW PARKWAY S. DRIVE, INDIANAPOLIS, IN, 46268

Chie

Name Role Address
Dunkerley Chris Chie 5451 LAKEVIEW PARKWAY S. DRIVE, INDIANAPOLIS, IN, 46268

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-06 No data No data
CHANGE OF MAILING ADDRESS 2023-10-06 5451 LAKEVIEW PARKWAY S. DRIVE, INDIANAPOLIS, IN 46268 No data
REGISTERED AGENT CHANGED 2023-10-06 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2023-10-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-10-30
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2016-05-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State