Company Details
Name: |
CareFusion 303, Inc. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
24 Jun 2003 (22 years ago)
|
Business ID: |
743749 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
3750 Torrey View CourtSan Diego, CA 92130 |
Historical names: |
ALARIS MEDICAL SYSTEMS, INC.
Cardinal Health 303, Inc
|
Agent
Name |
Role |
Address |
C. T. CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232
|
President
Name |
Role |
Address |
Tom Leonard
|
President
|
3750 Torrey View Court, San Diego, CA 92130
|
Director
Name |
Role |
Address |
Jonathan Wygant
|
Director
|
3750 Torrey View Court, San Diego, CA 92130
|
Vice President
Name |
Role |
Address |
Jonathan Wygant
|
Vice President
|
3750 Torrey View Court, San Diego, CA 92130
|
Secretary
Name |
Role |
Address |
Joan Stafslien
|
Secretary
|
3750 Torrey View Court, San Diego, CA 92130
|
Assistant Secretary
Name |
Role |
Address |
Nathaniel Sisitsky
|
Assistant Secretary
|
3750 Torrey View Court, San Diego, CA 92130
|
Assistant Treasurer
Name |
Role |
Address |
Rajesh Yadava
|
Assistant Treasurer
|
3750 Torrey View Court, San Diego, CA 92130
|
Treasurer
Name |
Role |
Address |
Brian Bonnell
|
Treasurer
|
3750 Torrey View Court, San Diego, CA 92130
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2015-12-08
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2014-03-06
|
Annual Report
|
Annual Report
|
Filed
|
2013-03-19
|
Annual Report
|
Annual Report
|
Filed
|
2012-03-05
|
Annual Report
|
Amendment Form
|
Filed
|
2011-12-22
|
Amendment
|
Annual Report
|
Filed
|
2011-01-24
|
Annual Report
|
Annual Report
|
Filed
|
2010-11-12
|
Annual Report
|
Admin Dissolution
|
Filed
|
2009-12-22
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2009-09-25
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2009-08-13
|
Amendment
|
Annual Report
|
Filed
|
2009-03-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2008-03-21
|
Annual Report
|
Annual Report
|
Filed
|
2007-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-03
|
Annual Report
|
Amendment Form
|
Filed
|
2006-03-14
|
Amendment
|
Annual Report
|
Filed
|
2005-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2004-04-19
|
Annual Report
|
Amendment Form
|
Filed
|
2003-12-29
|
Amendment
|
Date of last update: 07 Jan 2025
Sources:
Mississippi Secretary of State