Search icon

AUTOGENOMICS, INC.

Company Details

Entity Name: AUTOGENOMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 1600 Faraday Avenue, Carlsbad, CA, 92008, US
Mail Address: 1600 Faraday Avenue, Carlsbad, CA, 92008, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Chief Operating Officer

Name Role Address
Stineman Kevin Chief Operating Officer 1600 FARADAY AVENUE, CARLSBAD, CA, 92008

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 No data 2980 SCOTT STREET, VISTA, CA, 92081

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-07-12 No data No data
REINSTATEMENT 2016-10-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 1600 Faraday Avenue, Carlsbad, CA 92008 No data
CHANGE OF MAILING ADDRESS 2016-10-20 1600 Faraday Avenue, Carlsbad, CA 92008 No data
REGISTERED AGENT NAME CHANGED 2016-10-20 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1201 Hays Street, Tallahassee, FL 32301 No data

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 Feb 2025

Sources: Florida Department of State