Entity Name: | LOGAN TELEFLEX, 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 Dec 2004 (20 years ago) |
Date of dissolution: | 10 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Dec 2020 (4 years ago) |
Document Number: | F06000006722 |
FEI/EIN Number |
510123280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4620-C PROXIMITY DR., LOUISVILLE, KY, 40213 |
Mail Address: | 30100 CABOT DR, NOVI, MI, 48377, 40 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DOWNS GARY | Vice President | 4620-C PROXIMITY DR., LOUISVILLE, KY, 40213 |
Farley Michael | Secretary | 30100 CABOT DR, NOVI, MI, 48377 |
HUND TIMOTHY | President | 30100 CABOT DR, NOVI, MI, 48377 |
SARUHASHI TAKAO | Chief Financial Officer | 30100 CABOT DR, NOVI, MI, 48377 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-10 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-10 | 4620-C PROXIMITY DR., LOUISVILLE, KY 40213 | - |
REGISTERED AGENT CHANGED | 2020-12-10 | REGISTERED AGENT REVOKED | - |
CANCEL ADM DISS/REV | 2008-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2006-10-25 | LOGAN TELEFLEX, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-12-10 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-08 |
Reg. Agent Change | 2012-07-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State