Search icon

INTEGRA LIFESCIENCES CORPORATION - Florida Company Profile

Company Details

Entity Name: INTEGRA LIFESCIENCES 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: 23 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2011 (14 years ago)
Document Number: F09000002559
FEI/EIN Number 223270030

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

Address: 1100 CAMPUS ROAD, PRINCETON, NJ, 08540, US
Mail Address: 1100 CAMPUS ROAD, PRINCETON, NJ, 08540, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Schwartz Eric Secretary 1100 CAMPUS ROAD, PRINCETON, NJ, 08540
Witte Jan D President 1100 CAMPUS ROAD, PRINCETON, NJ, 08540
Knight Lea D Director 1100 CAMPUS ROAD, PRINCETON, NJ, 08540
Aussermeier Mathieu Treasurer 1100 CAMPUS ROAD, PRINCETON, NJ, 08540

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 1100 Campus Road, Princeton, NJ 08540 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 1100 Campus Road, Princeton, NJ 08540 -
CHANGE OF MAILING ADDRESS 2020-01-15 1100 CAMPUS ROAD, PRINCETON, NJ 08540 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1100 CAMPUS ROAD, PRINCETON, NJ 08540 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2011-08-16 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000995350 TERMINATED 1000000378981 LEON 2012-11-13 2032-12-14 $ 4,701.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State