Entity Name: | GAMBRO RENAL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Jan 2000 (25 years ago) |
Branch of: | GAMBRO RENAL PRODUCTS, INC., COLORADO (Company Number 19901102797) |
Document Number: | F00000000407 |
FEI/EIN Number | 84-1155786 |
Address: | One Baxter Parkway, Deerfield, IL, 60015, US |
Mail Address: | One Baxter Parkway, Deerfield, IL, 60015, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Harbaugh Michael T | Vice President | One Baxter Parkway, Deerfield, IL, 60015 |
Grade Joel T | Vice President | One Baxter Parkway, Deerfield, IL, 60015 |
Heine Bernard | Vice President | One Baxter Parkway, Deerfield, IL, 60015 |
Stevens Brian C | Vice President | One Baxter Parkway, Deerfield, IL, 60015 |
Ye Yang T | Vice President | One Baxter Parkway, Deerfield, IL, 60015 |
Name | Role | Address |
---|---|---|
Cascella Michael AJr. | Auth | One Baxter Parkway, Deerfield, IL, 60015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | One Baxter Parkway, Deerfield, IL 60015 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | One Baxter Parkway, Deerfield, IL 60015 | No data |
REGISTERED AGENT NAME CHANGED | 2013-10-11 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-11 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State