Entity Name: | SPINAL ELEMENTS, 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: | 24 Mar 2006 (19 years ago) |
Date of dissolution: | 14 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jan 2020 (5 years ago) |
Document Number: | F06000001919 |
FEI/EIN Number |
900122803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3115 Melrose Drive, Suite 200, Carlsbad, CA, 92010, US |
Mail Address: | 3115 Melrose Drive, Suite 200, Carlsbad, CA, 92010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Anderson Christopher | Director | 3115 Melrose Drive, Suite 200, Carlsbad, CA, 92010 |
Jeon Ted | Director | 3115 Melrose Drive, Suite 200, Carlsbad, CA, 92010 |
Blain Jason | President | 3115 Melrose Drive, Suite 200, Carlsbad, CA, 92010 |
McAllister Steve | Chief Financial Officer | 3115 Melrose Drive, Suite 200, Carlsbad, CA, 92010 |
Mardirossian Shant | Secretary | 3115 Melrose Drive, Suite 200, Carlsbad, CA, 92010 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
WITHDRAWAL | 2020-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 3115 Melrose Drive, Suite 200, Carlsbad, CA 92010 | - |
REINSTATEMENT | 2018-03-12 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 3115 Melrose Drive, Suite 200, Carlsbad, CA 92010 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | Corporate Creations Network Inc. | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2006-09-06 | SPINAL ELEMENTS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000815505 | TERMINATED | 1000000106965 | 3951 829 | 2009-02-19 | 2029-03-05 | $ 9,211.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Withdrawal | 2020-01-14 |
ANNUAL REPORT | 2019-04-12 |
REINSTATEMENT | 2018-03-12 |
ANNUAL REPORT | 2008-06-02 |
ANNUAL REPORT | 2007-02-16 |
Name Change | 2006-09-06 |
Foreign Profit | 2006-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State