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 |
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 | - |
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 |
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