Detail by Entity Name
Foreign Profit Corporation
INVIVO CORPORATION
Filing Information
F05000004256
77-0115161
07/25/2005
DE
INACTIVE
WITHDRAWAL
05/06/2021
NONE
Principal Address
Changed: 04/29/2021
3600 47TH AVENUE
GAINESVILLE, FL 32608
GAINESVILLE, FL 32608
Changed: 04/29/2021
Mailing Address
Changed: 04/29/2021
3600 47TH AVENUE
GAINESVILLE, FL 32608
GAINESVILLE, FL 32608
Changed: 04/29/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 11/27/2006
Address Changed: 04/26/2007
1201 HAYS ST
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 11/27/2006
Address Changed: 04/26/2007
Officer/Director Detail
Name & Address
Title Director, Secretary, VP
INNAMORATI, JOSEPH E
Title Director, President
LIU, LING
Title VP
CAVANAUGH, PAUL
Title Asst. Secretary
GOMEZ, IRMA I
Title Director, Secretary, VP
INNAMORATI, JOSEPH E
1600 SUMMER STREET
STAMFORD, CT 06905
STAMFORD, CT 06905
Title Director, President
LIU, LING
222 JACOBS ST
FLOOR 3
CAMBRIDGE, MA 02141
FLOOR 3
CAMBRIDGE, MA 02141
Title VP
CAVANAUGH, PAUL
222 JACOBS ST
FLOOR 3
CAMBRIDGE, MA 02141
FLOOR 3
CAMBRIDGE, MA 02141
Title Asst. Secretary
GOMEZ, IRMA I
222 JACOBS ST
FLOOR 3
CAMBRIDGE, MA 02141
FLOOR 3
CAMBRIDGE, MA 02141
Annual Reports
Report Year | Filed Date |
2019 | 04/22/2019 |
2020 | 01/16/2020 |
2021 | 04/29/2021 |
Document Images