Search icon

AUTO SUTURE INTERNATIONAL, INC.

Branch

Company Details

Entity Name: AUTO SUTURE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Mar 2006 (19 years ago)
Branch of: AUTO SUTURE INTERNATIONAL, INC., CONNECTICUT (Company Number 0153315)
Date of dissolution: 12 Apr 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Apr 2013 (12 years ago)
Document Number: F06000001957
FEI/EIN Number 061105282
Address: 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
Mail Address: 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
Place of Formation: CONNECTICUT

President

Name Role Address
HANSON BRYAN PRES President 6135 GUNBARREL AVE, BOULDER, CO, 80301

Vice President

Name Role Address
KAPPLES JOHN WVPSECD Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
DASILVA KEVIN GVPTREA Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
NICOLELLA MATTHEW JPRES Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048

Secretary

Name Role Address
KAPPLES JOHN WVPSECD Secretary 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048

Director

Name Role Address
KAPPLES JOHN WVPSECD Director 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
NICOLELLA MATTHEW JPRES Director 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
KUPFERSCHMID GEOFFREY DIR Director 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-04-12 No data No data
CHANGE OF MAILING ADDRESS 2013-04-12 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 No data

Documents

Name Date
WITHDRAWAL 2013-04-12
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-10
Foreign Profit 2006-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State