Entity Name: | ENTRINSIC, 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: | 04 Mar 2016 (9 years ago) |
Date of dissolution: | 28 Oct 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Oct 2021 (3 years ago) |
Document Number: | F16000001091 |
FEI/EIN Number |
81-1651781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 RIVER RIDGE DR. #206, Norwood, MA, 02062, US |
Mail Address: | 100 RIVER RIDGE DR. #206, Norwood, MA, 02062, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Gatto Stephen | President | 100 RIVER RIDGE DR. #206, Norwood, MA, 02062 |
Kalogerou Byron | Secretary | 200 Clarendon Street, Floor 58, Boston, MA, 02116 |
Dennison Daniel | Director | c/o Entrinsic Health Solutions, Inc., Norwood, MA, 02062 |
Fox Brian | Director | c/o Entrinsic Health Solutions, Inc., Norwood, MA, 02062 |
Vidyasagar Sadasivan | Director | c/o Entrinsic Health Solutions, Inc., Norwood, MA, 02062 |
Warren Michael | Director | c/o Entrinsic Health Solutions, Inc., Norwood, MA, 02062 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2021-10-28 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2021-10-28 | - | - |
NAME CHANGE AMENDMENT | 2021-01-05 | ENTRINSIC, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 100 RIVER RIDGE DR. #206, Norwood, MA 02062 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 100 RIVER RIDGE DR. #206, Norwood, MA 02062 | - |
NAME CHANGE AMENDMENT | 2020-04-28 | ENTRINSIC BIOSCIENCE, INC. | - |
REINSTATEMENT | 2017-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2021-10-28 |
ANNUAL REPORT | 2021-07-27 |
Name Change | 2021-01-05 |
ANNUAL REPORT | 2020-05-05 |
Name Change | 2020-04-28 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-05-09 |
REINSTATEMENT | 2017-10-10 |
Foreign Profit | 2016-03-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State