Entity Name: | CAMBRIDGE HEART, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F10000001767 |
FEI/EIN Number | 13-3679946 |
Address: | 100 AMES POND DRIVE, TEWKSBURY, MA 01876 |
Mail Address: | 100 AMES POND DRIVE, TEWKSBURY, MA 01876 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DE GREEF, RODERICK | Chairman | 100 AMES POND DRIVE, TEWKSBURY, MA 01876 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
HAGHIGHI-MOOD, ALI | President | 100 AMES POND DRIVE, TEWKSBURY, MA 01876 |
LICAUSI, VINCENZO | President | 100 AMES POND DRIVE, TEWKSBURY, MA 01876 |
Name | Role | Address |
---|---|---|
LICAUSI, VINCENZO | Vice President | 100 AMES POND DRIVE, TEWKSBURY, MA 01876 |
Name | Role | Address |
---|---|---|
LICAUSI, VINCENZO | Secretary | 100 AMES POND DRIVE, TEWKSBURY, MA 01876 |
Name | Role | Address |
---|---|---|
LICAUSI, VINCENZO | Treasurer | 100 AMES POND DRIVE, TEWKSBURY, MA 01876 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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 |
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: 23 Feb 2025
Sources: Florida Department of State