Search icon

BOLTON MEDICAL, INC.

Headquarter

Company Details

Entity Name: BOLTON MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Dec 2002 (22 years ago)
Document Number: F02000006217
FEI/EIN Number 223213772
Address: 799 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325
Mail Address: 799 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: NEW JERSEY

Links between entities

Type Company Name Company Number State
Headquarter of BOLTON MEDICAL, INC., ALASKA 10011627 ALASKA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Pomp Hendrik Director 799 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325
Kuroo Takeshi Director 799 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325
Honda Katsuyuki Director 799 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325

Secretary

Name Role Address
Cahill William Secretary 799 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325

Treasurer

Name Role Address
DuCane Gordon Treasurer 799 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325

Chief Executive Officer

Name Role Address
Pomp Hendrik Chief Executive Officer 799 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098706 TERUMO AORTIC ACTIVE 2018-09-06 2028-12-31 No data 799 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-10 799 INTERNATIONAL PARKWAY, SUNRISE, FL 33325 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000067266 TERMINATED 1000000733370 BROWARD 2017-01-27 2027-02-02 $ 370.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001834390 TERMINATED 1000000564185 BROWARD 2013-12-12 2023-12-26 $ 350.00 STATE OF FLORIDA0086501

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State