Entity Name: | ISPECIMEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Sep 2022 (2 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F22000005927 |
FEI/EIN Number | 270480143 |
Address: | 450 BEDFORD ST STE 1010, LEXINGTON, MA, 02420 |
Mail Address: | 450 BEDFORD ST STE 1010, LEXINGTON, MA, 02420 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
IANELLI CHRISTOPHER J | Chief Executive Officer | 40 BAY STATE RD, BELMONT, MA, 02478 |
Name | Role | Address |
---|---|---|
CURLEY TRACY | Chief Financial Officer | 3B SUNGLASS LN, CLOUCESTER, MA, 01930 |
Name | Role | Address |
---|---|---|
ROSS ANDREW | Chairman | 75 MYLES STANDISH RD, WESTON, MA, 02493 |
Name | Role | Address |
---|---|---|
MULLAN JILL A | Secretary | 82 TURTLE ROCK RD, WINDHAM, NH, 03087 |
Name | Role | Address |
---|---|---|
MULLAN JILL A | Chief Operating Officer | 82 TURTLE ROCK RD, WINDHAM, NH, 03087 |
Name | Role | Address |
---|---|---|
BIELAK BANJAMIN | Chief Information Officer | 69 ROBIN HILL RD, HOLLISTON, MA, 01746 |
Name | Role | Address |
---|---|---|
SCHOLL GEORGE "BUD" J | Director | 334 ATLANTIC ISLE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2022-09-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State