Search icon

QUINTILES IMS INCORPORATED - Florida Company Profile

Company Details

Entity Name: QUINTILES IMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F00000004474
FEI/EIN Number 061506026

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 83 Wooster Heights Road, Danbury, CT, 06810, US
Mail Address: 83 Wooster Heights Road, Danbury, CT, 06810, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ashman Harvey A Vice President 83 Wooster Heights Road, Danbury, CT, 06810
Estrada Santiago M Vice President 83 Wooster Heights Road, Danbury, CT, 06810
Knolker Michael Vice President 83 Wooster Heights Road, Danbury, CT, 06810
LoBosco Cathy Vice President 83 Wooster Heights Road, Danbury, CT, 06810
Lombardi Mary Vice President 83 Wooster Heights Road, Danbury, CT, 06810
Sherbet Eric A President 100 IMS Drive, Parsippany, NJ, 07054
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 83 Wooster Heights Road, Danbury, CT 06810 -
CHANGE OF MAILING ADDRESS 2019-03-21 83 Wooster Heights Road, Danbury, CT 06810 -
NAME CHANGE AMENDMENT 2017-02-24 QUINTILES IMS INCORPORATED -
MERGER 2015-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000157031

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-31
Name Change 2017-02-24
ANNUAL REPORT 2016-04-27
Merger 2015-12-28
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State