REVVITY HEALTH SCIENCES, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State