Search icon

IVY BIOMEDICAL SYSTEMS, INC.

Company Details

Entity Name: IVY BIOMEDICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Mar 2010 (15 years ago)
Date of dissolution: 13 Oct 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Oct 2015 (9 years ago)
Document Number: F10000001373
FEI/EIN Number 061098506
Address: 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405
Mail Address: 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405
Place of Formation: DELAWARE

Chairman

Name Role Address
BIONDI JAMES W Chairman 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405

President

Name Role Address
BIONDI JAMES W President 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405

Director

Name Role Address
ABBENANTE THOMAS J Director 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405
AMARANTE JOSEPH Director 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405

Vice President

Name Role Address
JOHNSON RONALD E Vice President 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405

Secretary

Name Role Address
MENTELOS RICHARD A Secretary 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-10-13 No data No data
REGISTERED AGENT CHANGED 2015-10-13 REGISTERED AGENT REVOKED No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
Withdrawal 2015-10-13
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-07-28
Reg. Agent Change 2011-04-29
Foreign Profit 2010-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State