Search icon

TELEFLEX MEDICAL INCORPORATED - Florida Company Profile

Company Details

Entity Name: TELEFLEX MEDICAL INCORPORATED
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: 20 Mar 1979 (46 years ago)
Date of dissolution: 12 Sep 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Sep 2008 (17 years ago)
Document Number: 842838
FEI/EIN Number 951867330

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

Address: 2917 WECK DRIVE, RTP, NC, 27709
Mail Address: 155 S LIMERICK RD, LIMERICK, PA, 19468
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
WAASER R. ERNEST President 2917 WECK DRIVE, DURHAM, NC, 27709
GORDON KEVIN K Director 155 S. LIMERICK RD., LIMERICK, PA, 19468
GORDON KEVIN K Vice President 155 S. LIMERICK RD., LIMERICK, PA, 19468
JACOBS C. JEFFREY Vice President 155 S. LIMERICK RD., LIMERICK, PA, 19468
JACOBS C. JEFFREY Treasurer 155 S. LIMERICK RD., LIMERICK, PA, 19468
SHARO CYNTHIA Secretary 155 S. LIMERICK RD., LIMERICK, PA, 19468
LEYDEN JAMES J Assistant Secretary 155 S. LIMERICK RD., LIMERICK, PA, 19468

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-09-12 - -
ARTICLES OF CORRECTION 2007-02-28 - -
AMENDMENT AND NAME CHANGE 2007-02-16 TELEFLEX MEDICAL INCORPORATED -
CHANGE OF MAILING ADDRESS 2006-07-17 2917 WECK DRIVE, RTP, NC 27709 -
CANCEL ADM DISS/REV 2006-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-17 2917 WECK DRIVE, RTP, NC 27709 -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1992-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1989-08-29 HUDSON RESPIRATORY CARE INC. -

Documents

Name Date
Withdrawal 2008-09-12
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-20
Articles of Correction 2007-02-28
Amendment and Name Change 2007-02-16
REINSTATEMENT 2006-07-17
Reg. Agent Change 2005-05-03
Reg. Agent Change 2004-06-10
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State