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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
Christensen Scott | Cont | 11095 Viking Drive, Eden Prairie, MN, 55344 |
Name | Role | Address |
---|---|---|
McCabe Matt | Treasurer | 11095 Viking Drive, Eden Prairie, MN, 55344 |
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 |
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