Entity Name: | MORPHO DETECTION, 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: | 02 May 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jul 2014 (11 years ago) |
Document Number: | F97000002331 |
FEI/EIN Number |
943123544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7151 GATEWAY BOULEVARD, NEWARK, CA, 94560, US |
Mail Address: | 7151 GATEWAY BOULEVARD, NEWARK, CA, 94560, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOMBA KAREN | President | 7151 GATEWAY BOULEVARD, NEWARK, CA, 94560 |
MCGINLEY ALLYN | Secretary | 7151 GATEWAY BOULEVARD, NEWARK, CA, 94560 |
REYNOLDS ROBERT F | Director | 7151 GATEWAY BOULEVARD, NEWARK, CA, 94560 |
COHEN JAY M | Director | 7151 GATEWAY BOULEVARD, NEWARK, CA, 94560 |
ALLEN EDWARD L | Director | 7151 GATEWAY BOULEVARD, NEWARK, CA, 94560 |
PETITCOLIN PHILIPPE | Director | 7151 GATEWAY BOULEVARD, NEWARK, CA, 94560 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-07-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-27 | 7151 GATEWAY BOULEVARD, NEWARK, CA 94560 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 7151 GATEWAY BOULEVARD, NEWARK, CA 94560 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-18 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2010-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2009-12-17 | MORPHO DETECTION, INC. | - |
NAME CHANGE AMENDMENT | 2006-09-25 | GE HOMELAND PROTECTION, INC. | - |
NAME CHANGE AMENDMENT | 2005-11-14 | GE INVISION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000492172 | TERMINATED | 1000000601623 | LEON | 2014-03-28 | 2034-05-01 | $ 1,322.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2014-07-29 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-19 |
Reg. Agent Change | 2010-10-18 |
REINSTATEMENT | 2010-09-27 |
Name Change | 2009-12-17 |
ANNUAL REPORT | 2009-07-16 |
ANNUAL REPORT | 2009-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State