Search icon

MAKO SURGICAL CORP.

Company Details

Entity Name: MAKO SURGICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (10 years ago)
Document Number: F04000006712
FEI/EIN Number 20-1901148
Address: 3365 Enterprise Ave., Weston, FL, 33331, US
Mail Address: 3365 Enterprise Ave., Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1324691 2901 SIMMS STREET, HOLLYWOOD, FL, 33020 2901 SIMMS STREET, HOLLYWOOD, FL, 33020 9549272044 X108

Filings since 2014-02-14

Form type SC 13G/A
File number 005-84269
Filing date 2014-02-14
File View File

Filings since 2013-02-14

Form type SC 13G
File number 005-84269
Filing date 2013-02-14
File View File

Filings since 2008-11-17

Form type REGDEX
File number 021-76204
Filing date 2008-11-17
File View File

Filings since 2008-11-10

Form type SC 13G
File number 005-84269
Filing date 2008-11-10
File View File

Filings since 2007-02-20

Form type REGDEX
File number 021-76204
Filing date 2007-02-20
File View File

Filings since 2005-08-18

Form type REGDEX
File number 021-76204
Filing date 2005-08-18
File View File

Filings since 2005-04-20

Form type REGDEX
File number 021-76204
Filing date 2005-04-20
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Cummings Robert A Vice President 3365 Enterprise Ave., Weston, FL, 33331
Cedron Andres Vice President 3365 Enterprise Ave., Weston, FL, 33331
Blondia Jeanne M Vice President 3365 Enterprise Ave., Weston, FL, 33331
Furgason David A Vice President 3365 Enterprise Ave., Weston, FL, 33331

Assi

Name Role Address
Ke Austin Y Assi 3365 Enterprise Ave., Weston, FL, 33331

Director

Name Role Address
Berry William EJr. Director 3365 Enterprise Ave., Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000118556 STRYKER AND ROBOTICS INNOVATION CENTER ACTIVE 2020-09-11 2025-12-31 No data 3365 ENTERPRISE AVENUE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 3365 Enterprise Ave., Weston, FL 33331 No data
CHANGE OF MAILING ADDRESS 2024-03-20 3365 Enterprise Ave., Weston, FL 33331 No data
REINSTATEMENT 2014-10-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-04 C T CORPORATION SYSTEM No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State