Entity Name: | INFORMA BUSINESS INTELLIGENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jul 2009 (16 years ago) |
Date of dissolution: | 08 Nov 2024 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Nov 2024 (5 months ago) |
Document Number: | F09000002668 |
FEI/EIN Number |
042705709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 301 N. CATTLEMEN ROAD, SUITE 301, SARASOTA, FL, 34232 |
Address: | 605 3RD AVENUE,, 21st Fl., NEW YORK, NY, 10158, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Martell Patrick Sr. | President | 5 Howick Place, London SW1P1WG, SW1P1G |
Vasandani Brian | Director | 605 3rd Avenue, 22nd Fl., New York, NY, 10158 |
Donagher Kevin | Chief Financial Officer | 200 5th Avenue,, Waltham, MA, 02451 |
Levine Marc Sr. | Vice President | 301 N Cattleman Rd., Suite 301, Sarasota, FL, 34232 |
Levine Marc Sr. | o | 301 N Cattleman Rd., Suite 301, Sarasota, FL, 34232 |
Peter Patricia | Asst | 605 Third Ave, 22nd Floor, New York, NY, 10158 |
Pinzone Keri | Tax | 1983 Marcus Avenue, Ste. 250, Lake Success, NY, 11042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-11-08 | - | - |
CHANGE OF MAILING ADDRESS | 2024-11-08 | 605 3RD AVENUE,, 21st Fl., NEW YORK, NY 10158 | - |
REGISTERED AGENT CHANGED | 2024-11-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 605 3RD AVENUE,, 21st Fl., NEW YORK, NY 10158 | - |
NAME CHANGE AMENDMENT | 2016-02-18 | INFORMA BUSINESS INTELLIGENCE, INC. | - |
NAME CHANGE AMENDMENT | 2011-01-11 | INFORMA BUSINESS INFORMATION, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-11-08 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State