Search icon

MAZOR ROBOTICS INC. - Florida Company Profile

Company Details

Entity Name: MAZOR ROBOTICS 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 Apr 2006 (19 years ago)
Date of dissolution: 24 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: F06000002542
FEI/EIN Number 830406611

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

Address: 710 Medtronic Parkway, LC300, Minneapolis, MN, 55432, US
Mail Address: 710 Medtronic Parkway, LC300, Minneapolis, MN, 55432, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAZOR ROBOTICS INC. 401(K) SAVINGS PLAN 2019 830406611 2020-07-06 MAZOR ROBOTICS INC. 116
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423400
Sponsor’s telephone number 4075913479
Plan sponsor’s address 189 S ORANGE AVE STE 1850, ORLANDO, FL, 32801
MAZOR ROBOTICS INC. 401(K) SAVINGS PLAN 2018 830406611 2019-05-23 MAZOR ROBOTICS INC. 115
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423400
Sponsor’s telephone number 4075913479
Plan sponsor’s address 189 S ORANGE AVE STE 1850, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing NETA RAVID
Valid signature Filed with authorized/valid electronic signature
MAZOR ROBOTICS INC. 401(K) SAVINGS PLAN 2017 830406611 2018-06-25 MAZOR ROBOTICS INC. 115
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423400
Sponsor’s telephone number 4075913479
Plan sponsor’s address 189 S ORANGE AVE STE 1850, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing NETA RAVID
Valid signature Filed with authorized/valid electronic signature
MAZOR ROBOTICS INC. 401(K) SAVINGS PLAN 2016 830406611 2017-06-19 MAZOR ROBOTICS INC. 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423400
Sponsor’s telephone number 4075913479
Plan sponsor’s address 189 S ORANGE AVE STE 1850, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing NETA RAVID
Valid signature Filed with authorized/valid electronic signature
MAZOR ROBOTICS INC. 401(K) SAVINGS PLAN 2015 830406611 2016-08-08 MAZOR ROBOTICS INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423400
Sponsor’s telephone number 4075913479
Plan sponsor’s address 189 S ORANGE AVE STE 1850, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2016-08-08
Name of individual signing NETA RAVID
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Wall Brett President 710 Medtronic Parkway, Minneapolis, MN, 55432
Bristow Jason M Director 710 Medtronic Parkway, Minneapolis, MN, 55432
Albert Philip Director 710 Medtronic Parkway, Minneapolis, MN, 55432
Lerman Bradley Vice President 710 Medtronic Parkway, MINNESOTA, MN, 55432
Lerman Bradley a 710 Medtronic Parkway, MINNESOTA, MN, 55432
Ziebell Anne Assi 710 Medtronic Parkway, Minneapolis, MN, 55432
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-10 710 Medtronic Parkway, LC300, Minneapolis, MN 55432 -
CHANGE OF MAILING ADDRESS 2019-12-10 710 Medtronic Parkway, LC300, Minneapolis, MN 55432 -
NAME CHANGE AMENDMENT 2010-10-14 MAZOR ROBOTICS INC. -
REGISTERED AGENT NAME CHANGED 2010-05-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-05-19 1201 HAYS STE, TALLAHASSEE, FL 32301 -

Documents

Name Date
WITHDRAWAL 2020-01-24
AMENDED ANNUAL REPORT 2019-12-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State