Entity Name: | INVIVO CORPORATION |
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: | 25 Jul 2005 (20 years ago) |
Date of dissolution: | 06 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 2021 (4 years ago) |
Document Number: | F05000004256 |
FEI/EIN Number |
770115161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 47TH AVENUE, GAINESVILLE, FL, 32608, US |
Mail Address: | 3600 47TH AVENUE, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LIU LING | Director | 222 JACOBS ST, CAMBRIDGE, MA, 02141 |
CAVANAUGH PAUL | Vice President | 222 JACOBS ST, CAMBRIDGE, MA, 02141 |
GOMEZ IRMA I | Asst | 222 JACOBS ST, CAMBRIDGE, MA, 02141 |
INNAMORATI JOSEPH E | Director | 1600 SUMMER STREET, STAMFORD, CT, 06905 |
CORPORATION SERVICE COMPANY | Agent | - |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000125934 | INVIVO,A DIVISION OF PHILIPS MEDICAL SYSTEMS | EXPIRED | 2019-11-26 | 2024-12-31 | - | 12151 RESEARCH PKWY, ORLANDO, FL, 32826 |
G19000124082 | INVIVO,A SUB-DIVISION OF PHILIPS MEDICAL SYSTEMS | EXPIRED | 2019-11-20 | 2024-12-31 | - | 12151 RESEARCH PKWY, ORLANDO, FL, 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 3600 47TH AVENUE, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 3600 47TH AVENUE, GAINESVILLE, FL 32608 | - |
CANCEL ADM DISS/REV | 2009-02-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2006-11-27 | CORPORATION SERVICE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001398818 | TERMINATED | 1000000528937 | ALACHUA | 2013-09-05 | 2033-09-12 | $ 2,817.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000907395 | TERMINATED | 1000000497874 | ORANGE | 2013-04-25 | 2033-05-08 | $ 11,537.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000871427 | TERMINATED | 1000000497875 | ALACHUA | 2013-04-24 | 2033-05-03 | $ 10,176.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2021-05-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State