Entity Name: | ROCHE DIAGNOSTICS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 May 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Mar 1999 (26 years ago) |
Document Number: | P19085 |
FEI/EIN Number |
132511923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9115 HAGUE ROAD, INDIANAPOLIS, IN, 46256, US |
Mail Address: | 9115 HAGUE ROAD, ATTN TAX DEPT, INDIANAPOLIS, IN, 46256, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Moore Brad | Chief Executive Officer | 9115 HAGUE ROAD, INDIANAPOLIS, IN, 46256 |
Johnson Whitney | Secretary | 9115 Hague Rd, Indianapolis, IN, 46256 |
Johnston Sean A | Assi | 1 DNA Way, South San Francisco, CA, 94080 |
WILSON SCOTT | Treasurer | 9115 HAGUE ROAD, INDIANAPOIS, IN, 46256 |
Vitug Kaye | Chief Financial Officer | 9115 HAGUE ROAD, INDIANAPOLIS, IN, 46256 |
Vergara Antonio | Vice President | 9115 HAGUE ROAD, INDIANAPOLIS, IN, 46256 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 9115 HAGUE ROAD, INDIANAPOLIS, IN 46256 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 9115 HAGUE ROAD, INDIANAPOLIS, IN 46256 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-18 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-18 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1999-03-12 | ROCHE DIAGNOSTICS CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State