Search icon

NOVOCURE INC. - Florida Company Profile

Company Details

Entity Name: NOVOCURE INC.
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: 16 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: F09000002102
FEI/EIN Number 20-5063536

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 195 Commerce Way, Portsmouth, NH, 03801, US
Mail Address: 1550 Liberty Ridge Drive, Suite 115, Wayne, PA, 19087, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Leonard Frank President 1550 Liberty Ridge Drive, Wayne, PA, 19087
Groenhuysen Wilco President 1550 Liberty Ridge Drive, Wayne, PA, 19087
Cordova Ashley Chief Financial Officer 1550 Liberty Ridge Drive, Wayne, PA, 19087
Robbins Steven Secretary 1550 Liberty Ridge Drive, Wayne, PA, 19087
Onobrakpeya Ovie Assi 195 Commerce Way, Portsmouth, NH, 03801
SHAH PRITESH Chief Compliance Officer 1500 BROADWAY 17TH FLOOR, NEW YORK, NY, 10036
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 195 Commerce Way, Portsmouth, NH 03801 -
CHANGE OF MAILING ADDRESS 2024-04-11 195 Commerce Way, Portsmouth, NH 03801 -
NAME CHANGE AMENDMENT 2013-05-23 NOVOCURE INC. -
NAME CHANGE AMENDMENT 2013-05-22 NOVOCURE (USA) INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-01-31 CT CORPORATION SYSTEM -
REINSTATEMENT 2010-10-26 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Amendment 2024-04-30
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State