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 |
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 |
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 | - |
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