Search icon

AGILITI HEALTH, INC.

Company Details

Entity Name: AGILITI HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2024 (6 months ago)
Document Number: F01000005887
FEI/EIN Number 41-0760940
Address: 11095 Viking Drive, Suite 300, Eden Prairie, MN, 55344, US
Mail Address: 11095 Viking Drive, Suite 300, Eden Prairie, MN, 55344, US
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
Nelson Josh Director 11095 Viking Drive, Eden Prairie, MN, 55344
Preiner Megan Director 11095 Viking Drive, Eden Prairie, MN, 55344
Sperling Scott Director 11095 Viking Drive, Eden Prairie, MN, 55344
Patrick Diane Director 11095 Viking Drive, Eden Prairie, MN, 55344

Cont

Name Role Address
Christensen Scott Cont 11095 Viking Drive, Eden Prairie, MN, 55344

Treasurer

Name Role Address
McCabe Matt Treasurer 11095 Viking Drive, Eden Prairie, MN, 55344

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 11095 Viking Drive, Suite 300, Eden Prairie, MN 55344 No data
CHANGE OF MAILING ADDRESS 2024-04-08 11095 Viking Drive, Suite 300, Eden Prairie, MN 55344 No data
NAME CHANGE AMENDMENT 2018-12-11 AGILITI HEALTH, INC. No data
REGISTERED AGENT NAME CHANGED 2015-11-05 NRAI SERVICES, INC No data
REINSTATEMENT 2015-11-05 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
Amendment 2024-08-14
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-14
Name Change 2018-12-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State