Entity Name: | WELLCENTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Jul 2016 (9 years ago) |
Date of dissolution: | 28 Jun 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jun 2022 (3 years ago) |
Document Number: | F16000002973 |
FEI/EIN Number | 710979198 |
Address: | 222 JACOBS STREET, CAMBRIDGE, MA, 02141, US |
Mail Address: | 222 JACOBS STREET, CAMBRIDGE, MA, 02141, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LIU LING | Director | 222 JACOBS STREET, CAMBRIDGE, MA, 02141 |
INNAMORATI JOSEPH E | Director | 1600 SUMMER STREET, STAMFORD, CT, 06905 |
Name | Role | Address |
---|---|---|
CAVANUGH PAUL | Vice President | 222 JACOBS STREET, CAMBRIDGE, MA, 02141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-06-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 222 JACOBS STREET, CAMBRIDGE, MA 02141 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 222 JACOBS STREET, CAMBRIDGE, MA 02141 | No data |
Name | Date |
---|---|
Withdrawal | 2022-06-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-28 |
Foreign Profit | 2016-07-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State