Entity Name: | CARDIAC SCIENCE CORPORATION |
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: | 01 Feb 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F16000000481 |
FEI/EIN Number |
811071999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Burdick Parkway, Deerfield, WI, 53531, US |
Mail Address: | 500 Burdick Parkway, Deerfield, WI, 53531, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RENNERT JON | Director | 269 Mill Road, Chelmsford, MA, 01824 |
Bergeron John | Treasurer | 269 Mill Road, Chelmsford, MA, 01824 |
White Elijah | President | 269 Mill Road, Chelmsford, MA, 01824 |
Grossman Aaron | Secretary | 269 Mill Road, Chelmsford, MA, 01824 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-16 | 500 Burdick Parkway, Deerfield, WI 53531 | - |
CHANGE OF MAILING ADDRESS | 2020-04-16 | 500 Burdick Parkway, Deerfield, WI 53531 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-15 | CORPORATION SERVICE COMPANY | - |
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 |
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 Apr 2025
Sources: Florida Department of State