Search icon

AUTOGENOMICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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