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 |
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 |
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 |
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 | - |
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 |
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