Search icon

BAXANO SURGICAL, INC.

Company Details

Entity Name: BAXANO SURGICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F07000005375
FEI/EIN Number 330909022
Address: 110 Horizon Drive Suite 230, Raleigh, NC, 27615, US
Mail Address: 110 Horizon Drive Suite 230, Raleigh, NC, 27615, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
REALI KEN President 110 Horizon Drive Suite 230, Raleigh, NC, 27615

Chief Financial Officer

Name Role Address
Shannon Timothy Chief Financial Officer 110 Horizon Drive Suite 230, Raleigh, NC, 27615

Director

Name Role Address
SHAPIRO JAMES Director 110 Horizon Drive Suite 230, Raleigh, NC, 27615
LAVIOLETTE PAUL Director 110 Horizon Drive Suite 230, Raleigh, NC, 27615
Fischgrund Jeffrey MD Director 110 Horizon Drive Suite 230, Raleigh, NC, 27615
Stautberg Mark Director 110 Horizon Drive Suite 230, Raleigh, NC, 27615

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
NAME CHANGE AMENDMENT 2013-09-11 BAXANO SURGICAL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 110 Horizon Drive Suite 230, Raleigh, NC 27615 No data
CHANGE OF MAILING ADDRESS 2013-04-30 110 Horizon Drive Suite 230, Raleigh, NC 27615 No data

Documents

Name Date
Reg. Agent Resignation 2015-08-18
ANNUAL REPORT 2014-04-25
Name Change 2013-09-11
ANNUAL REPORT 2013-04-30
Reg. Agent Change 2012-04-18
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State