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 |
Name | Role | Address |
---|---|---|
BIONDI JAMES W | Chairman | 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405 |
Name | Role | Address |
---|---|---|
BIONDI JAMES W | President | 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405 |
Name | Role | Address |
---|---|---|
ABBENANTE THOMAS J | Director | 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405 |
AMARANTE JOSEPH | Director | 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405 |
Name | Role | Address |
---|---|---|
JOHNSON RONALD E | Vice President | 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405 |
Name | Role | Address |
---|---|---|
MENTELOS RICHARD A | Secretary | 11 BUSINESS PARK DRIVE, BRANFORD, CT, 06405 |
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 |
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