![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CERNOSTICS, INC.
Filing Information
F16000003853
26-3438110
08/29/2016
DE
ACTIVE
Principal Address
Changed: 09/22/2022
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546
Suite 401
Friendswood, TX 77546
Changed: 09/22/2022
Mailing Address
Changed: 09/22/2022
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546
Suite 401
Friendswood, TX 77546
Changed: 09/22/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 07/08/2022
Address Changed: 07/08/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 07/08/2022
Address Changed: 07/08/2022
Officer/Director Detail
Name & Address
Title President, Director
Maetzold, Derek J
Title Treasurer
Stokes, Frank
Title Director
Bradbury, Daniel
Title Director
Kabakoff, David
Title Director
Goldberg, Ellen
Title Director
Cook III, Joseph C.
Title Director
Caple, Kimberlee
Title Director
Aspinall, Mara
Title Director
Harrison, Miles
Title Director
Olson, Tiffany
Title Director
Cole, G. Bradley
Title President, Director
Maetzold, Derek J
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546
Suite 401
Friendswood, TX 77546
Title Treasurer
Stokes, Frank
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546
Suite 401
Friendswood, TX 77546
Title Director
Bradbury, Daniel
820 S Friendswood Dr
Suite 201
Friendswood, TX 77546
Suite 201
Friendswood, TX 77546
Title Director
Kabakoff, David
820 S Friendswood Dr
Suite 201
Friendswood, TX 77546
Suite 201
Friendswood, TX 77546
Title Director
Goldberg, Ellen
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546
Suite 401
Friendswood, TX 77546
Title Director
Cook III, Joseph C.
820 S Friendswood Dr,
Suite 201
Friendswood, TX 77546
Suite 201
Friendswood, TX 77546
Title Director
Caple, Kimberlee
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546
Suite 401
Friendswood, TX 77546
Title Director
Aspinall, Mara
820 S Friendswood Dr
Suite 201
Friendswood, TX 77546
Suite 201
Friendswood, TX 77546
Title Director
Harrison, Miles
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546
Suite 401
Friendswood, TX 77546
Title Director
Olson, Tiffany
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546
Suite 401
Friendswood, TX 77546
Title Director
Cole, G. Bradley
505 S Friendswood Dr
Suite 401
Friendswood, TX 77546
Suite 401
Friendswood, TX 77546
Annual Reports
Report Year | Filed Date |
2022 | 09/22/2022 |
2023 | 03/06/2023 |
2024 | 03/08/2024 |
Document Images