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 |
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 |
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 |
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. | - |
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