Search icon

ASCENDX SPINE, INC. - Florida Company Profile

Company Details

Entity Name: ASCENDX SPINE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F05000005344
FEI/EIN Number 202402994

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

Address: 13506 Summerport Pkwy, windermere, FL, 34786, US
Mail Address: 13506 Summerport Pkwy, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MACKENZIE JULIAN Director 13506 Summerport Pkwy, Windermere, FL, 34786
MACKENZIE JULIAN President 13506 Summerport Pkwy, Windermere, FL, 34786
REGAN HUGH Director 13506 Summerport Pkwy, Windermere, FL, 34786
PERSSON MAGNUS M Director 13506 Summerport Pkwy, Windermere, FL, 34786
MACKENZIE JULIAN Agent 13506 Summerport Pkwy, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 13506 Summerport Pkwy, Suite 153, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 13506 Summerport Pkwy, Suite 153, windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2014-02-25 13506 Summerport Pkwy, Suite 153, windermere, FL 34786 -
NAME CHANGE AMENDMENT 2011-11-03 ASCENDX SPINE, INC. -
REGISTERED AGENT NAME CHANGED 2011-10-31 MACKENZIE, JULIAN -
REINSTATEMENT 2011-10-31 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001742080 LAPSED 2011-CA-005874-O NINTH JUDICIAL CIRCUIT OF FL 2013-11-21 2018-12-16 $102,439.26 ALAFAYA CORPORATE CENTER, LC, 20 NORTH ORANGE AVENUE, 605, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-12-06
ANNUAL REPORT 2012-04-05
Name Change 2011-11-03
REINSTATEMENT 2011-10-31
ANNUAL REPORT 2010-07-23
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State