Entity Name: | AUTOGENOMICS, 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: | 07 Apr 2014 (11 years ago) |
Date of dissolution: | 12 Jul 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jul 2021 (4 years ago) |
Document Number: | F14000001518 |
FEI/EIN Number |
800252299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 Faraday Avenue, Carlsbad, CA, 92008, US |
Mail Address: | 1600 Faraday Avenue, Carlsbad, CA, 92008, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GLOOR ANDREW | Director | 333 Green Street, Suite 1100, Chicago, IL, 60607 |
Marks Dean | Director | 333 Green Street, Suite 1100, Chicago, IL, 60607 |
Donaldson Keri | Director | 1214 RESEARCH BLVD, Hummelstown, PA, 17036 |
Krueger Lawrence | Director | 150 N. Riverside Plz, Ste 1810, Chicago, IL, 60606 |
Crown A. S | Director | 222 N. LaSalle St., Ste 2000, Chicago, IL, 60601 |
Stineman Kevin | Chief Operating Officer | 1600 FARADAY AVENUE, CARLSBAD, CA, 92008 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000039487 | PERSONALIZEDX LABS | EXPIRED | 2014-04-21 | 2019-12-31 | - | 2980 SCOTT STREET, VISTA, CA, 92081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-12 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 1600 Faraday Avenue, Carlsbad, CA 92008 | - |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 1600 Faraday Avenue, Carlsbad, CA 92008 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 1201 Hays Street, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
Withdrawal | 2021-07-12 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-09-23 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-24 |
REINSTATEMENT | 2016-10-20 |
Reg. Agent Change | 2015-03-18 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State