Search icon

MORPHO DETECTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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