Search icon

CORNEAGEN INC - Florida Company Profile

Company Details

Entity Name: CORNEAGEN 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: 03 May 2019 (6 years ago)
Date of dissolution: 16 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: F19000002165
FEI/EIN Number 813385370

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

Address: 1200 6TH AVE, STE 300, SEATTLE, WA, 98101, US
Mail Address: 1200 6TH AVE, STE 300, SEATTLE, WA, 98101, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Iliakis Bernardino Vice President 1200 6TH AVE, STE 300, SEATTLE, WA, 98101
Montoya Monty President 1200 6TH AVE, STE 300, SEATTLE, WA, 98101
Rostov David Chief Financial Officer 1200 6TH AVE, STE 300, SEATTLE, WA, 98101
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046860 MEDICAL EYE BANK OF FLORIDA EXPIRED 2019-04-07 2024-12-31 - 1200 6TH AVE,SUITE 300, SEATTLE, WA, 98101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1200 6TH AVE, STE 300, SEATTLE, WA 98101 -
CHANGE OF MAILING ADDRESS 2025-06-01 1200 6TH AVE, STE 300, SEATTLE, WA 98101 -
CHANGE OF MAILING ADDRESS 2024-06-01 1200 6TH AVE, STE 300, SEATTLE, WA 98101 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 1200 6TH AVE, STE 300, SEATTLE, WA 98101 -
REGISTERED AGENT CHANGED 2022-05-16 REGISTERED AGENT REVOKED -
WITHDRAWAL 2022-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2020-11-02 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000015879 TERMINATED 1000000872612 COLUMBIA 2021-01-08 2031-01-13 $ 443.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2022-05-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-05
REINSTATEMENT 2020-11-02
Foreign Profit 2019-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State