Search icon

RESPIRATORY TECHNOLOGIES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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