ZOLL LIFECOR CORPORATION - Florida Company Profile

Entity Name: | ZOLL LIFECOR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2008 (17 years ago) |
Date of dissolution: | 20 Feb 2015 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Feb 2015 (11 years ago) |
Document Number: | F08000000872 |
FEI/EIN Number | 201121194 |
Address: | 121 GAMMA DRIVE, PITTSBURGH, PA, 15238 |
Mail Address: | 121 GAMMA DRIVE, PITTSBURGH, PA, 15238 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PACKER RICHARD | Chairman | 269 MILL ROAD, CHELMSFORD, MA, 01824 |
WHITON A. ERNEST | Director | 269 MILL ROAD, CHELMSFORD, MA, 01824 |
LINDER MARSHAL | President | 269 MILL ROAD, CHELMSFORD, MA, 01824 |
GROSSMAN AARON | Secretary | 269 MILL ROAD, CHELMSFORD, MA, 01824 |
BERGERON JOHN | Treasurer | 269 MILL ROAD, CHELMSFORD, MA, 01824 |
LINDER MARSHAL | Director | 269 MILL ROAD, CHELMSFORD, MA, 01824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000084679 | ZOLL | EXPIRED | 2013-08-26 | 2018-12-31 | - | 121 GAMMA DRIVE, PITTSBURGH, PA, 15238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-02-20 | - | - |
REGISTERED AGENT CHANGED | 2015-02-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 121 GAMMA DRIVE, PITTSBURGH, PA 15238 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 121 GAMMA DRIVE, PITTSBURGH, PA 15238 | - |
Name | Date |
---|---|
Withdrawal | 2015-02-20 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-10 |
Reg. Agent Change | 2011-10-03 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-09 |
Foreign Profit | 2008-02-27 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State