Entity Name: | TELOMERE DIAGNOSTICS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jan 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F14000000253 |
FEI/EIN Number |
272679740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2688 Middlefield Road, SUITE A, Redwood City, CA, 94063, US |
Mail Address: | 2688 Middlefield Road, SUITE A, Redwood City, CA, 94063, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHELTON JASON | Director | 2688 Middlefield Road, SUITE A, Redwood City, CA, 94063 |
SHELTON JASON | President | 2688 Middlefield Road, SUITE A, Redwood City, CA, 94063 |
SHELTON JASON | Chief Executive Officer | 2688 Middlefield Road, SUITE A, Redwood City, CA, 94063 |
LE VERT ALEXANDRE | Director | 2688 Middlefield Road, SUITE A, Redwood City, CA, 94063 |
HUNT DAN | Director | 2688 Middlefield Road, SUITE A, Redwood City, CA, 94063 |
PRADEYROL CHRISTIAN | Director | 2688 Middlefield Road, SUITE A, Redwood City, CA, 94063 |
Hanni Christine | Chief Financial Officer | 2688 Middlefield Road, SUITE A, Redwood City, CA, 94063 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 2688 Middlefield Road, SUITE A, Redwood City, CA 94063 | - |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 2688 Middlefield Road, SUITE A, Redwood City, CA 94063 | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | NRAI SERVICES, INC | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-25 |
REINSTATEMENT | 2015-10-21 |
Amendment | 2014-09-02 |
Foreign Profit | 2014-01-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State