Entity Name: | INTERPACE DIAGNOSTICS CORPORATION |
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: | 30 Nov 2007 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Aug 2016 (9 years ago) |
Document Number: | F07000005894 |
FEI/EIN Number |
201422009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2515 LIBERTY AVENUE, PITTSBURGH, PA, 15222, US |
Mail Address: | 2515 LIBERTY AVENUE, PITTSBURGH, PA, 15222, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Burnell Thomas | Chief Executive Officer | 2001 Route 46, Waterview Plaza, Suite 310, Parsippany, NJ, 07054 |
Sullivan Stephen | Director | 2001 Route 46, Waterview Plaza, Suite 310, Parsippany, NJ, 07054 |
Keegan Joseph | Director | 2001 Route 46, Waterview Plaza, Suite 310, Parsippany, NJ, 07054 |
Aggarwal Vijay | Director | 2001 Route 46, Waterview Plaza, Suite 310, Parsippany, NJ, 07054 |
Rocca Fortunato Ron | Director | 2001 Route 46, Waterview Plaza, Suite 310, Parsippany, NJ, 07054 |
McCarthy Christopher | Chief Financial Officer | 2001 Route 46, Waterview Plaza, Suite 310, Parsippany, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-03 | 2515 LIBERTY AVENUE, PITTSBURGH, PA 15222 | - |
CHANGE OF MAILING ADDRESS | 2018-05-03 | 2515 LIBERTY AVENUE, PITTSBURGH, PA 15222 | - |
NAME CHANGE AMENDMENT | 2016-08-17 | INTERPACE DIAGNOSTICS CORPORATION | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000538417 | TERMINATED | 1000000904486 | COLUMBIA | 2021-10-13 | 2031-10-20 | $ 1,092.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J12000309420 | TERMINATED | 1000000266803 | LEON | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-08-17 |
Name Change | 2016-08-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State