Search icon

COLLAGENESIS, INC. - Florida Company Profile

Company Details

Entity Name: COLLAGENESIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLAGENESIS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Apr 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000028095
FEI/EIN Number 650571987

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

Address: 500 CUMMINGS CENTER, STE. 464C, BEVERLY, MA, 01915
Mail Address: 500 CUMMINGS CENTER, STE. 464C, BEVERLY, MA, 01915
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGERMAN JOEL Chairman 489 FIFTH AVENUE 27TH FL, NEW YORK, NY, 10017
ZISES SELIG A Director 477 MADISON AVENUE, NEW YORK, NY, 10022
DEVORE DALE Director 500 CUMMINGS CENTER STE 464C, BEVERLY, MA, 01915
DEVORE DALE Vice President 500 CUMMINGS CENTER STE 464C, BEVERLY, MA, 01915
DEVORE DALE Secretary 500 CUMMINGS CENTER STE 464C, BEVERLY, MA, 01915
FRASER CHRISTOPHER Vice President 500 CUMMINGS CENTER STE 464C, BEVERLY, MA, 01915
FRASER CHRISTOPHER Treasurer 500 CUMMINGS CENTER STE 464C, BEVERLY, MA, 01915
FAGIEN STEVEN Director 3863 NW 53RD STREET,STE 104, BOCA RATON, FL, 01915
COTE ULRIC President 500 CUMMINGS CENTER STE,464C, BEVERLY, MA, 01915
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-02-25 500 CUMMINGS CENTER, STE. 464C, BEVERLY, MA 01915 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-25 500 CUMMINGS CENTER, STE. 464C, BEVERLY, MA 01915 -
REINSTATEMENT 2000-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-16 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
REINSTATEMENT 1998-03-16 - -
REGISTERED AGENT NAME CHANGED 1998-03-16 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2001-10-01
REINSTATEMENT 2000-02-25
REINSTATEMENT 1998-03-16
DOCUMENTS PRIOR TO 1997 1995-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State