Entity Name: | SONOMA PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2016 (9 years ago) |
Date of dissolution: | 22 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Apr 2022 (3 years ago) |
Document Number: | F16000001773 |
FEI/EIN Number | 68-0423298 |
Address: | 645 Molly Lane, Woodstock, GA, 30189, US |
Mail Address: | 645 MOLLY LANE, SUITE 150, WOODSTOCK, GA, 30189, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCLAUGHLIN JERRY | Chairman | 645 Molly Lane, Woodstock, GA, 30189 |
Name | Role | Address |
---|---|---|
BARBARI SHARON | Director | 645 Molly Lane, Woodstock, GA, 30189 |
BIRNBAUM JAY | Director | 645 Molly Lane, Woodstock, GA, 30189 |
Weigerstorfer Philippe | Director | 645 Molly Lane, Woodstock, GA, 30189 |
Name | Role | Address |
---|---|---|
Trombly Amy | Chief Executive Officer | 645 Molly Lane, Woodstock, GA, 30189 |
Name | Role | Address |
---|---|---|
Dvonch Jerome | Chief Financial Officer | 645 Molly Lane, Woodstock, GA, 30189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000004055 | OCULUS INNOVATIVE SCIENCES, INC. | EXPIRED | 2018-01-08 | 2023-12-31 | No data | 1129 N. MCDOWELL BOULEVARD, PETALUMA, CA, 94954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 645 Molly Lane, Suite 150, Woodstock, GA 30189 | No data |
REGISTERED AGENT CHANGED | 2022-04-22 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 645 Molly Lane, Suite 150, Woodstock, GA 30189 | No data |
NAME CHANGE AMENDMENT | 2016-12-30 | SONOMA PHARMACEUTICALS, INC. | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
Reg. Agent Change | 2018-02-05 |
ANNUAL REPORT | 2017-03-29 |
Name Change | 2016-12-30 |
Foreign Profit | 2016-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State