Search icon

STRYKER IMAGING CORPORATION - Florida Company Profile

Company Details

Entity Name: STRYKER IMAGING CORPORATION
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: 06 Jun 2000 (25 years ago)
Date of dissolution: 01 Jun 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: F00000003199
FEI/EIN Number 651017159

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

Address: 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002, US
Mail Address: 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ENQUIST WILLIAM R President 5900 OPTICAL CT, SAN JOSE, CA, 95138
ENQUIST WILLIAM R Director 5900 OPTICAL CT, SAN JOSE, CA, 95138
LUM ERIC Vice President 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002
HARTMAN CURT Chief Financial Officer 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002
BLONDIA JEANNE Secretary 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-06-01 - -
CHANGE OF MAILING ADDRESS 2010-06-01 2825 AIRVIEW BLVD, KALAMAZOO, MI 49002 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-01 2825 AIRVIEW BLVD, KALAMAZOO, MI 49002 -
CANCEL ADM DISS/REV 2008-02-29 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-04-14 STRYKER IMAGING CORPORATION -
REINSTATEMENT 2006-04-13 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Withdrawal 2010-06-01
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-08-14
REINSTATEMENT 2008-02-29
Name Change 2006-04-14
REINSTATEMENT 2006-04-13
ANNUAL REPORT 2004-08-25
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State