Search icon

PERSEPTIVE BIOSYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PERSEPTIVE BIOSYSTEMS, 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: 24 Oct 1996 (28 years ago)
Date of dissolution: 28 Jul 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jul 2005 (20 years ago)
Document Number: F96000005541
FEI/EIN Number 042987616

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

Address: PO BOX 5435, NORWALK, CT, 06856, US
Mail Address: PO BOX 5435, NORWALK, CT, 06856, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BURZIK CATHERINE M President 850 LINCOLN CENTRE DR MS4322, FOSTER CITY, CA, 944041128
BURZIK CATHERINE M Director 850 LINCOLN CENTRE DR MS4322, FOSTER CITY, CA, 944041128
HUNT SAMUEL P Vice President 500 OLD CONNECTICUT PATH, FRAMINGHAM, MA, 01701
OSTASZEWSKI JOHN S Assistant Treasurer 301 MERRITT 7 P O BOX 5435, NORWALK, CT, 06856
LIVINGSTON THOMAS P Assistant Secretary 301 MERRITT 7 P O BOX 5435, NORWALK, CT, 06856
SAWCH WILLIAM B Assistant Secretary 301 MERRITT 7 P O BOX 5435, NORWALK, CT, 06856
SAWCH WILLIAM B Director 301 MERRITT 7 P O BOX 5435, NORWALK, CT, 06856

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-28 PO BOX 5435, NORWALK, CT 06856 -
CHANGE OF MAILING ADDRESS 2005-07-28 PO BOX 5435, NORWALK, CT 06856 -
REINSTATEMENT 2005-07-18 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Withdrawal 2005-07-28
REINSTATEMENT 2005-07-18
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-02-07
DOCUMENTS PRIOR TO 1997 1996-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State