Search icon

RESPIRATORY TECHNOLOGIES, INC.

Branch

Company Details

Entity Name: RESPIRATORY TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Subramanian Arvind Director 222 Jacobs Street, Cambridge, MA, 021412289
INNAMORATI JOSEPH E Director 1600 Summer Street, Stamford, CT, 06905

President

Name Role Address
Leonard Daniel President 222 Jacobs Street, Cambridge, MA, 021412289

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106079 RESPIRTECH EXPIRED 2018-09-27 2023-12-31 No data 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810
G18000105101 RESPIR TECH EXPIRED 2018-09-25 2023-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-08 5905 Nathan Lane North, Suite 200, North Plymouth, MN 55442 No data
REGISTERED AGENT NAME CHANGED 2017-10-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

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 Feb 2025

Sources: Florida Department of State