Entity Name: | TACTILE SYSTEMS TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Mar 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jul 2024 (8 months ago) |
Document Number: | F07000001436 |
FEI/EIN Number |
411801204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3701 Wayzata Blvd., Suite 300, MINNEAPOLIS, MN, 55416, US |
Mail Address: | 3701 Wayzata Blvd., Suite 300, MINNEAPOLIS, MN, 55416, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Huggenberger Raymond O | Director | 3378 Adams Run, Encinitas, CA, 92024 |
Dodd Sherri | Director | 4220 Mose Dome Road, Joliet, MT, 59041 |
Burke William W | Chairman | 3701 Wayzata Blvd, Minneapolis, MN, 55416 |
Shafer David B | Director | 9356 N Red Hawk Trail, Park City, UT, 84098 |
REUVERS DANIEL L | BOAR | 2900 THOMAS AVE S, MINNEAPOLIS, MN, 55416 |
Volkart Carmen O | Director | 515 North Arm Drive, Orono, MN, 55364 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-02-07 | - | - |
AMENDMENT | 2024-07-09 | - | - |
AMENDMENT | 2024-06-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-13 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-13 | COGENCY GLOBAL INC. | - |
CHANGE OF MAILING ADDRESS | 2020-01-09 | 3701 Wayzata Blvd., Suite 300, MINNEAPOLIS, MN 55416 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-09 | 3701 Wayzata Blvd., Suite 300, MINNEAPOLIS, MN 55416 | - |
Name | Date |
---|---|
Amendment | 2024-07-09 |
Amendment | 2024-06-14 |
ANNUAL REPORT | 2024-04-25 |
Reg. Agent Change | 2023-10-13 |
AMENDED ANNUAL REPORT | 2023-10-10 |
AMENDED ANNUAL REPORT | 2023-09-07 |
AMENDED ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-07-22 |
AMENDED ANNUAL REPORT | 2022-06-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State