Search icon

CALIFORNIA EASTERN LABORATORIES, INC.

Company Details

Entity Name: CALIFORNIA EASTERN LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Feb 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F98000000773
FEI/EIN Number 941508560
Address: 4590 PATRICK HENRY DRIVE, SANTA CLARA, CA, 95054
Mail Address: 4590 PATRICK HENRY DRIVE, SANTA CLARA, CA, 95054
Place of Formation: CALIFORNIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
MINTON PAUL Director 4590 PATRICK HENRY DRIVE, SANTA CLARA, CA, 95054
WISHERD DAVID Director 4590 PATRICK HENRY DRIVE, SANTA CLARA, CA, 95054
ALLEN DAVID J Director 4590 PATRICK HENRY DRIVE, SANTA CLARA, CA, 95054
WINKLER GEOFFREY C Director 4590 PATRICK HENRY DRIVE, SANTA CLARA, CA, 95054

President

Name Role Address
MINTON PAUL President 4590 PATRICK HENRY DRIVE, SANTA CLARA, CA, 95054

Chief Financial Officer

Name Role Address
PEYTON LARRY Chief Financial Officer 4590 PATRICK HENRY DRIVE, SANTA CLARA, CA, 95054

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-17 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2010-03-16 4590 PATRICK HENRY DRIVE, SANTA CLARA, CA 95054 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 4590 PATRICK HENRY DRIVE, SANTA CLARA, CA 95054 No data

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-03-11
Reg. Agent Change 2010-03-17
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State