Search icon

FIDELIS DIAGNOSTICS, INC.

Headquarter

Company Details

Entity Name: FIDELIS DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000049935
FEI/EIN Number 20-0899341
Address: 11601 Wilshire Blvd., Ste 500, Los Angeles, CA 90025
Mail Address: 11601 WILSHIRE BLVD, SUITE: 500, LOS ANGELES, CA 90025
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIDELIS DIAGNOSTICS, INC., NEW YORK 3815211 NEW YORK

Agent

Name Role Address
Dorner, Mark, COO Agent 11601 Wilshire Blvd., Ste 500, Los Angeles, FL 90025

Chief Technical Officer

Name Role Address
DORNER, MARK Chief Technical Officer 11601 WILSHIRE BLVD STE: 500, LOS ANGELES, CA 90025

Chief Executive Officer

Name Role Address
WILSON, WILLIAM F Chief Executive Officer 11601 WILSHIRE BLVD STE: 500, LOS ANGELES, CA 90025

Chief Operating Officer

Name Role Address
London, Amir Chief Operating Officer 11601 WILSHIRE BLVD, SUITE: 500 LOS ANGELES, CA 90025

Chief Financial Officer

Name Role Address
Ram, Yanir Chief Financial Officer 11601 WILSHIRE BLVD, SUITE: 500 LOS ANGELES, CA 90025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 11601 Wilshire Blvd., Ste 500, Los Angeles, FL 90025 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 11601 Wilshire Blvd., Ste 500, Los Angeles, CA 90025 No data
REGISTERED AGENT NAME CHANGED 2014-01-13 Dorner, Mark, COO No data
AMENDMENT 2008-05-29 No data No data
CHANGE OF MAILING ADDRESS 2008-02-20 11601 Wilshire Blvd., Ste 500, Los Angeles, CA 90025 No data
AMENDMENT 2005-11-04 No data No data
AMENDMENT 2004-03-31 No data No data

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16
Amendment 2008-05-29
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-07-10

Date of last update: 29 Jan 2025

Sources: Florida Department of State