Entity Name: | RESPIRATORY TECHNOLOGIES, 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: | 10 Nov 2008 (16 years ago) |
Branch of: | RESPIRATORY TECHNOLOGIES, INC., MINNESOTA (Company Number ecfa9a63-88d4-e011-a886-001ec94ffe7f) |
Document Number: | F08000004853 |
FEI/EIN Number |
77-0633673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5905 Nathan Lane North, North Plymouth, MN, 55442, US |
Mail Address: | 5905 Nathan Lane North, North Plymouth, MN, 55442, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Subramanian Arvind | Director | 222 Jacobs Street, Cambridge, MA, 021412289 |
INNAMORATI JOSEPH E | Director | 1600 Summer Street, Stamford, CT, 06905 |
Leonard Daniel | President | 222 Jacobs Street, Cambridge, MA, 021412289 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000106079 | RESPIRTECH | EXPIRED | 2018-09-27 | 2023-12-31 | - | 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810 |
G18000105101 | RESPIR TECH | EXPIRED | 2018-09-25 | 2023-12-31 | - | 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 5905 Nathan Lane North, Suite 200, North Plymouth, MN 55442 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 5905 Nathan Lane North, Suite 200, North Plymouth, MN 55442 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-21 |
AMENDED ANNUAL REPORT | 2017-10-27 |
Reg. Agent Change | 2017-10-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State