Search icon

CARDIAC SCIENCE CORPORATION

Company Details

Entity Name: CARDIAC SCIENCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Feb 2016 (9 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: F16000000481
FEI/EIN Number 811071999
Address: 500 Burdick Parkway, Deerfield, WI, 53531, US
Mail Address: 500 Burdick Parkway, Deerfield, WI, 53531, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
RENNERT JON Director 269 Mill Road, Chelmsford, MA, 01824

Treasurer

Name Role Address
Bergeron John Treasurer 269 Mill Road, Chelmsford, MA, 01824

President

Name Role Address
White Elijah President 269 Mill Road, Chelmsford, MA, 01824

Secretary

Name Role Address
Grossman Aaron Secretary 269 Mill Road, Chelmsford, MA, 01824

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 500 Burdick Parkway, Deerfield, WI 53531 No data
CHANGE OF MAILING ADDRESS 2020-04-16 500 Burdick Parkway, Deerfield, WI 53531 No data
REGISTERED AGENT NAME CHANGED 2017-09-15 CORPORATION SERVICE COMPANY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000121691 TERMINATED 1000000735766 COLUMBIA 2017-02-20 2027-03-03 $ 631.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-08
Reg. Agent Change 2017-09-19
Reg. Agent Resignation 2017-05-16
ANNUAL REPORT 2017-04-26
Foreign Profit 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State