Search icon

INTERACTIVE PICTURES CORPORATION

Company Details

Entity Name: INTERACTIVE PICTURES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Dec 1997 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F97000006488
FEI/EIN Number 621275544
Address: 1009 COMMERCE PARK DR, OAK RIDGE, TN, 37830
Mail Address: 1009 COMMERCE PARK DR, OAK RIDGE, TN, 37830
Place of Formation: TENNESSEE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Executive Vice President

Name Role Address
HEITER MATTHEW S Executive Vice President 1009 COMMERCE PARK DR, OAK RIDGE, TN, 37830
HICKS STEVEN S Executive Vice President 1009 COMMERCE PARK DR, OAK RIDGE, TN, 37830

Secretary

Name Role Address
HEITER MATTHEW S Secretary 1009 COMMERCE PARK DR, OAK RIDGE, TN, 37830

Chairman

Name Role Address
PHILLIPS JAMES M Chairman 1009 COMMERCE PARK DR, OAK RIDGE, TN, 37830

Chief Executive Officer

Name Role Address
PHILLIPS JAMES M Chief Executive Officer 1009 COMMERCE PARK DR, OAK RIDGE, TN, 37830

President

Name Role Address
PETERS JEFFREY D President 1009 COMMERCE PARK DR, OAK RIDGE, TN, 37830

Chief Financial Officer

Name Role Address
KALEC JOHN J Chief Financial Officer 1009 COMMERCE PARK DR, OAK RIDGE, TN, 37830

Vice President

Name Role Address
KALEC JOHN J Vice President 1009 COMMERCE PARK DR, OAK RIDGE, TN, 37830
SEARLE MARK R Vice President 124 UNIVERSITY AVENUE, PALO ALTO, CA, 94301

Chief Operating Officer

Name Role Address
SEARLE MARK R Chief Operating Officer 124 UNIVERSITY AVENUE, PALO ALTO, CA, 94301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-08-03
ANNUAL REPORT 1998-05-01
Foreign Profit 1997-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State