Search icon

ANOGEN LIFE SCIENCES, INC. - Florida Company Profile

Company Details

Entity Name: ANOGEN LIFE SCIENCES, 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: 30 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F19000000561
FEI/EIN Number 98-0535972

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

Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: 500 S. FEDERAL HWY UNIT #941, HALLANDALE BEACH, FL, 33008, US
ZIP code: 33702
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ADAIR DAVID Chairman 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
YAKATAN SETH Director 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
REIFF ANDREAS Director 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
BETTIS STEVEN Director 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
BETTIS STEVEN President 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
RUDMAN VICTORIA Vice President 500 S FEDERAL HWY UNIT #941, HALLANDALE BEACH, FL, 33008
RUDMAN VICTORIA President 500 S FEDERAL HWY UNIT #941, HALLANDALE BEACH, FL, 33008
RUDMAN VICTORIA Secretary 500 S FEDERAL HWY UNIT #941, HALLANDALE BEACH, FL, 33008
RUDMAN VICTORIA Treasurer 500 S FEDERAL HWY UNIT #941, HALLANDALE BEACH, FL, 33008
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019838 THERAKINE, INC. EXPIRED 2019-02-08 2024-12-31 - 500 S FEDERAL HWY, UNIT #941, HALLANDALE BEACH, FL, 33008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-07
Foreign Profit 2019-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7849827310 2020-04-30 0455 PPP 7901 4TH ST N, SAINT PETERSBURG, FL, 33702
Loan Status Date 2023-06-13
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71312
Loan Approval Amount (current) 71312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33702-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 525920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State