Search icon

CIVIGENICS, INC. - Florida Company Profile

Company Details

Entity Name: CIVIGENICS, 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: 10 Oct 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F95000004897
FEI/EIN Number 043266429

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 LOCKE DR, MARLBOROUGH, MA, 01752, US
Mail Address: 100 LOCKE DR, MARLBOROUGH, MA, 01752, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MCARDLE JOAN C Director 420 BOYLSTON ST, BOSTON, MA, 02116
JOHNSON JAMES Director 225 W. WASHINGTON ST; STE 1500, CHICAGO, IL, 60606
GILL JOSEPH B Director 26 BURNING TREE LANE, WEST BARNSTABLE, MA, 02668
LEEF DONALD Treasurer 100 LOCKE DRIVE, MARLBOROUGH, MA, 01752
ROSS ROY I. President 100 LOCKE DR, MARLBOROUGH, MA, 01752
ROSS ROY I. Director 100 LOCKE DR, MARLBOROUGH, MA, 01752
NICKLIN OLIVER C Director 233 S WACKER DR, CHICAGO, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08044700065 SOMMUNITY EDUCATION CENTERS EXPIRED 2008-02-13 2013-12-31 - 335 FAIRFIELD PL, WEST CALDWELL, NJ, 07006

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-04-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2004-11-10 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-21 100 LOCKE DR, MARLBOROUGH, MA 01752 -
CHANGE OF MAILING ADDRESS 1998-04-21 100 LOCKE DR, MARLBOROUGH, MA 01752 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000193533 TERMINATED 1000000375579 LEON 2013-01-16 2023-01-23 $ 20,015.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Change 2008-04-15
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-28
Reg. Agent Change 2005-02-14
REINSTATEMENT 2004-11-10
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State