Entity Name: | GIVEN IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Jul 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jul 2014 (11 years ago) |
Document Number: | F07000006204 |
FEI/EIN Number | 582529746 |
Address: | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048, US |
Mail Address: | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HANSON BRYAN | President | 555 LONG WHARF DRIVE, MANSFIELD, MA, 02048 |
Name | Role | Address |
---|---|---|
KAPPLES JOHN W | Director | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
KUPFERSCHMID GREGORY | Director | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
Name | Role | Address |
---|---|---|
ANDRULONIS GREGORY | Treasurer | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
Name | Role | Address |
---|---|---|
NICOLELLA MATTHEW J | Vice President | 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-07-25 | No data | No data |
REGISTERED AGENT CHANGED | 2014-07-25 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 | No data |
Name | Date |
---|---|
Withdrawal | 2014-07-25 |
Reg. Agent Change | 2014-04-24 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-03 |
Reg. Agent Change | 2012-03-29 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-10 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State