Search icon

SONOMA PHARMACEUTICALS, INC. - Florida Company Profile

Company Details

Entity Name: SONOMA PHARMACEUTICALS, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 645 Molly Lane, Woodstock, GA, 30189, US
Mail Address: 645 MOLLY LANE, SUITE 150, WOODSTOCK, GA, 30189, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCLAUGHLIN JERRY Chairman 645 Molly Lane, Woodstock, GA, 30189
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
Trombly Amy Chief Executive Officer 645 Molly Lane, Woodstock, GA, 30189
Dvonch Jerome Chief Financial Officer 645 Molly Lane, Woodstock, GA, 30189

Fictitious Names

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 - 1129 N. MCDOWELL BOULEVARD, PETALUMA, CA, 94954

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-22 - -
CHANGE OF MAILING ADDRESS 2022-04-22 645 Molly Lane, Suite 150, Woodstock, GA 30189 -
REGISTERED AGENT CHANGED 2022-04-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 645 Molly Lane, Suite 150, Woodstock, GA 30189 -
NAME CHANGE AMENDMENT 2016-12-30 SONOMA PHARMACEUTICALS, INC. -

Documents

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 Apr 2025

Sources: Florida Department of State