Search icon

WAMBERG GENOMIC ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: WAMBERG GENOMIC ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: F18000002591
FEI/EIN Number 821425278

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

Address: 3344 N. Torrey Pines Court, Suite 100, La Jolla, CA, 92037, US
Mail Address: 3344 N. Torrey Pines Court, Suite 100, La Jolla, CA, 92037, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WOODRING GREIG Director 17251 Lost Cabin Rd., Eureka, MO, 63025
Scott Randy President 13833 Campo Vista Lane, Los Altos Hills, CA, 94022
Mattamel Steve Treasurer 2840 Polk Ave., San Diego, CA, 92104
Cole Brad Secretary 27855 Black Mountain Road, Los Altos Hills, CA, 94022
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-05 3458 Lakeshore Drive, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 3344 N. Torrey Pines Court, Suite 100, La Jolla, CA 92037 -
CHANGE OF MAILING ADDRESS 2024-12-05 3344 N. Torrey Pines Court, Suite 100, La Jolla, CA 92037 -
REGISTERED AGENT NAME CHANGED 2024-12-05 InCorp Services, Inc. -
REINSTATEMENT 2024-12-05 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-23 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000782928 ACTIVE 1000000849973 COLUMBIA 2019-11-25 2039-11-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000782373 ACTIVE 1000000849888 COLUMBIA 2019-11-22 2039-11-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
REINSTATEMENT 2024-12-05
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-23
Foreign Profit 2018-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State