Search icon

NUVASIVE CLINICAL SERVICES MONITORING, INC. - Florida Company Profile

Company Details

Entity Name: NUVASIVE CLINICAL SERVICES MONITORING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Sep 2017 (8 years ago)
Document Number: F05000002189
FEI/EIN Number 134227696

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

Address: 10275 Little Patuxent Parkway, Suite 300, COLUMBIA, MD, 21044, US
Mail Address: 10275 Little Patuxent Parkway, Suite 300, COLUMBIA, MD, 21044, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pfeil Keith W Seni 2560 General Armistead Ave, Audubon, PA, 19403
Glover Carl Vice President 7475 Lusk Blvd, San Diego, CA, 92121
Huller Kelly G Seni 2560 General Armistead Ave, Audubon, PA, 19403
Scavilla Daniel T Chief Executive Officer 2560 General Armistead Ave, Audubon, PA, 19403
Gregory Janine Sr 7475 Lusk Boulevard, San Diego, CA, 92121
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-17 10275 Little Patuxent Parkway, Suite 300, COLUMBIA, MD 21044 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 10275 Little Patuxent Parkway, Suite 300, COLUMBIA, MD 21044 -
MERGER 2017-09-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000174331
NAME CHANGE AMENDMENT 2017-01-06 NUVASIVE CLINICAL SERVICES MONITORING, INC. -
REGISTERED AGENT NAME CHANGED 2016-07-19 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-07-19 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-03
Merger 2017-09-07
ANNUAL REPORT 2017-03-15
Name Change 2017-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State