Entity Name: | IMMUNEXCITE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2016 (9 years ago) |
Date of dissolution: | 10 Oct 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Oct 2017 (7 years ago) |
Document Number: | F16000001964 |
FEI/EIN Number | 260301680 |
Address: | 266 Second Ave, Suite C, Waltham, MA, 02451, US |
Mail Address: | 266 Second Ave, Suite C, Waltham, MA, 02451, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
EDWARDS JOHN | Chairman | 266 Second Ave, Waltham, MA, 02451 |
Name | Role | Address |
---|---|---|
GERAGHTY JAMES | Director | 266 Second Ave, Waltham, MA, 02451 |
FURFINE ERIC | Director | 266 Second Ave, Waltham, MA, 02451 |
Name | Role | Address |
---|---|---|
FURFINE ERIC S | Vice Chairman | 266 Second Ave, Waltham, MA, 02451 |
Name | Role | Address |
---|---|---|
FURFINE ERIC S | President | 266 Second Ave, Waltham, MA, 02451 |
Name | Role | Address |
---|---|---|
FURFINE ERIC S | Secretary | 266 Second Ave, Waltham, MA, 02451 |
Name | Role | Address |
---|---|---|
FURFINE ERIC S | Vice President | 266 Second Ave, Waltham, MA, 02451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 266 Second Ave, Suite C, Waltham, MA 02451 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 266 Second Ave, Suite C, Waltham, MA 02451 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2017-10-10 |
ANNUAL REPORT | 2017-01-09 |
Foreign Profit | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State