Entity Name: | EMPI, INC. (MINNESOTA) |
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: | 07 Mar 2007 (18 years ago) |
Date of dissolution: | 20 Jun 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jun 2016 (9 years ago) |
Document Number: | F07000001302 |
FEI/EIN Number |
411310335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 599 CARDIGAN ROAD, ST PAUL, MN, 55126 |
Mail Address: | 1430 DECISION STREET, VISTA, CA, 92081 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
MOGUL MICHAEL P | Chief Executive Officer | 1430 DECISION STREET, VISTA, CA, 92081 |
CRAWFORD SUSAN M | Treasurer | 1430 DECISION STREET, VISTA, CA, 92081 |
CRAWFORD SUSAN M | Chief Financial Officer | 1430 DECISION STREET, VISTA, CA, 92081 |
ROBERTS DONALD M | EX | 1430 DECISION STREET, VISTA, CA, 92081 |
ROBERTS DONALD M | Vice President | 1430 DECISION STREET, VISTA, CA, 92081 |
MARTINEZ JOSEPH G | Vice President | 1430 DECISION STREET, VISTA, CA, 92081 |
HAMMER DALE | Secretary | 1430 DECISION STREET, VISTA, CA, 92081 |
HAMMER DALE | Vice President | 1430 DECISION STREET, VISTA, CA, 92081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-06-20 | - | - |
REGISTERED AGENT CHANGED | 2016-06-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 599 CARDIGAN ROAD, ST PAUL, MN 55126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-15 | 599 CARDIGAN ROAD, ST PAUL, MN 55126 | - |
REINSTATEMENT | 2010-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-06-20 |
ANNUAL REPORT | 2016-05-17 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-15 |
REINSTATEMENT | 2010-11-05 |
Reg. Agent Change | 2009-06-22 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State