Entity Name: | ALFIGEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Oct 1993 (31 years ago) |
Date of dissolution: | 16 Aug 2004 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Aug 2004 (20 years ago) |
Document Number: | F93000004838 |
FEI/EIN Number | 953670754 |
Address: | 11 WEST DEL MAR BOULEVARD, PASADENA, CA, 91105 |
Mail Address: | 11 WEST DEL MAR BOULEVARD, PASADENA, CA, 91105 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
WANG JIN-CHEN | Director | 11 WEST DEL MAR BLVD., PASADENA, CA, 91105 |
HURD JANE | Director | 11 WEST DEL MAR BLVD., PASADENA, CA, 91105 |
HABIBIAN REZVAN | Director | 11 W DEL MAR BLVD, PASADENA, CA, 91105 |
Name | Role | Address |
---|---|---|
ALFI HALA | Secretary | 1160 DEL MAR BLVD, PASADENA, CA, 91105 |
Name | Role | Address |
---|---|---|
HAKIM MARIE | Chief Administrative Officer | 43 W DEL MAR BLVD, PASADENA, CA, 91105 |
Name | Role | Address |
---|---|---|
ALFI AHMED | Chief Executive Officer | 11 W DEL MAR BLVD, PASADENA, CA, 91105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-08-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000610245 | LAPSED | 1000000615693 | BROWARD | 2014-04-24 | 2024-05-09 | $ 3,542.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2004-08-16 |
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-02-26 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-04-04 |
ANNUAL REPORT | 1996-04-09 |
ANNUAL REPORT | 1995-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State