Search icon

REVVITY HEALTH SCIENCES, INC. - Florida Company Profile

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: 940 Winter Street, Attn: J. Higgins, Waltham, MA, 02451-1457, US
Mail Address: 940 Winter Street, Attn: J. Higgins, Waltham, MA, 02451-1457, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Oliver Kevin A Vice President 940 Winter Street, Waltham, MA, 024511457
Shoji-Sinkus Debra K Assi 940 Winter Street, Waltham, MA, 024511457
Albrecht Judith A Assi 940 Winter Street, Waltham, MA, 024511457
Kothandaraman Arvind Vice President 940 Winter Street, Waltham, MA, 024511457
Lesowitz Jacqueline Vice President 940 Winter Street, Waltham, MA, 024511457
Healy John A Secretary 940 Winter Street, Waltham, MA, 024511457

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State