Search icon

REVVITY HEALTH SCIENCES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REVVITY HEALTH SCIENCES, INC.
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: 23 Mar 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: F01000001600
FEI/EIN Number 04-3361624

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

Address: 77 4th Avenue, Attn: J. Higgins, Waltham, MA, 02451-7567, US
Mail Address: 77 4th Avenue, Attn: J. Higgins, Waltham, MA, 02451-7567, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Dubaquie Yves Vice President 77 4th Avenue, Waltham, MA, 024517567
Goldberg Joel S President 77 4th Avenue, Waltham, MA, 024517567
Healy John L Director 77 4th Avenue, Waltham, MA, 024517567
Hurley Lisa A Assi 68 Elm Street, Hopkinton, MA, 01748
Levin Jonathan Assi 77 4th Avenue, Waltham, MA, 024517567
Oliver Kevin Vice President 77 4th Avenue, Waltham, MA, 024517567

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 940 Winter Street, Attn: J. Higgins, Waltham, MA 02451-1457 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 940 Winter Street, Attn: J. Higgins, Waltham, MA 02451-1457 -
NAME CHANGE AMENDMENT 2023-07-12 REVVITY HEALTH SCIENCES, INC. -
NAME CHANGE AMENDMENT 2009-01-15 PERKINELMER HEALTH SCIENCES, INC. -
REINSTATEMENT 2003-10-16 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-05-09 PERKINELMER LAS, INC. -
REINSTATEMENT 2002-12-23 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000075036 TERMINATED 1000000943815 COLUMBIA 2023-02-10 2043-02-22 $ 93,341.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-05
Name Change 2023-07-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State