Search icon

TELOMERE DIAGNOSTICS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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