Entity Name: | PREDASAR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Mar 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2022 (2 years ago) |
Document Number: | F20000001632 |
FEI/EIN Number | 842499377 |
Address: | 15330 Barranca Pkwy, Irvine, CA, 92618, US |
Mail Address: | 15330 Barranca Pkwy, Irvine, CA, 92618, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Krauss Peter | President | 15330 Barranca Pkwy, Irvine, CA, 92618 |
Name | Role | Address |
---|---|---|
McMillan John | Secretary | 15330 Barranca Pkwy, Irvine, CA, 92618 |
Name | Role | Address |
---|---|---|
Rickers Joseph M | Director | 15330 Barranca Pkwy, Irvine, CA, 92618 |
Hanlon Marc D | Director | 15330 Barranca Pkwy, Irvine, CA, 92618 |
Patton Michael A | Director | 15330 Barranca Pkwy, Irvine, CA, 92618 |
Musgrave Stacie | Director | 15330 Barranca Pkwy, Irvine, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 15330 Barranca Pkwy, Irvine, CA 92618 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 15330 Barranca Pkwy, Irvine, CA 92618 | No data |
REINSTATEMENT | 2022-10-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-12 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-12 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2025-01-07 |
AMENDED ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-10 |
REINSTATEMENT | 2022-10-12 |
ANNUAL REPORT | 2021-04-08 |
Foreign Profit | 2020-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State