Search icon

ALFIGEN, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Secretary

Name Role Address
ALFI HALA Secretary 1160 DEL MAR BLVD, PASADENA, CA, 91105

Chief Administrative Officer

Name Role Address
HAKIM MARIE Chief Administrative Officer 43 W DEL MAR BLVD, PASADENA, CA, 91105

Chief Executive Officer

Name Role Address
ALFI AHMED Chief Executive Officer 11 W DEL MAR BLVD, PASADENA, CA, 91105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-08-16 No data No data

Debts

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

Documents

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