Search icon

CAMBRIDGE HEART, INC - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE HEART, 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: 13 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F10000001767
FEI/EIN Number 133679946

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

Address: 100 AMES POND DRIVE, TEWKSBURY, MA, 01876
Mail Address: 100 AMES POND DRIVE, TEWKSBURY, MA, 01876
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DE GREEF RODERICK Chairman 100 AMES POND DRIVE, TEWKSBURY, MA, 01876
WIGGINS JEFFREY Director 100 AMES POND DRIVE, TEWKSBURY, MA, 01876
MCGUIRE JOHN Director 100 AMES POND DRIVE, TEWKSBURY, MA, 01876
MCCORMICK PAUL Director 100 AMES POND DRIVE, TEWKSBURY, MA, 01876
HAGHIGHI-MOOD ALI President 100 AMES POND DRIVE, TEWKSBURY, MA, 01876
LICAUSI VINCENZO Vice President 100 AMES POND DRIVE, TEWKSBURY, MA, 01876
LICAUSI VINCENZO President 100 AMES POND DRIVE, TEWKSBURY, MA, 01876
LICAUSI VINCENZO Secretary 100 AMES POND DRIVE, TEWKSBURY, MA, 01876
LICAUSI VINCENZO Treasurer 100 AMES POND DRIVE, TEWKSBURY, MA, 01876
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000375317 TERMINATED 1000000661182 SEMINOLE 2015-02-24 2025-03-18 $ 445.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000584312 ACTIVE 1000000639981 COLUMBIA 2014-08-28 2026-09-09 $ 62.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2015-08-20
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-24
Foreign Profit 2010-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State