Entity Name: | I.G.G. OF AMERICA, INC. |
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: | 06 Oct 2006 (18 years ago) |
Date of dissolution: | 05 Oct 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Oct 2022 (2 years ago) |
Document Number: | F06000006749 |
FEI/EIN Number |
522062730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | ONE CVS DRIVE, WOONSOCKET, RI, 02895 |
Address: | 1 CVS DRIVE, WOONSOCKET, RI, 02895, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CONROY JOHN M | President | 200 HIGHLAND CORPORATE DRIVE, CUMBERLAND, RI, 02864 |
MOFFATT THOMAS S | Director | 1 CVS DRIVE, WOONSOCKET, RI, 02895 |
ST ANGELO MELANIE K | Asst | 1 CVS DRIVE, WOONSOCKET, RI, 02895 |
CIMBRON LINDA M | Asst | 1 CVS DRIVE, WOONSOCKET, RI, 02895 |
DESOUSA KIMBERLEY M | Asst | 1 CVS DRIVE, WOONSOCKET, RI, 02895 |
BEAULIEU SHEELAGH M | Asst | 200 HIGHLAND CORPORATE DRIVE, CUMBERLAND, RI, 02864 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-05 | 1 CVS DRIVE, WOONSOCKET, RI 02895 | - |
REGISTERED AGENT CHANGED | 2022-10-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-15 | 1 CVS DRIVE, WOONSOCKET, RI 02895 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-23 | 1200 SOUTH PINE ISLAND ROAD, WESTON, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-02 | C T CORPORATION SYSTEM | - |
Name | Date |
---|---|
Withdrawal | 2022-10-05 |
AMENDED ANNUAL REPORT | 2022-06-15 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State