Entity Name: | VERTOS MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | F09000003032 |
FEI/EIN Number | 202214577 |
Address: | 11 COLUMBIA UNIT B, ALISO VIEJO, CA, 92656 |
Mail Address: | 11 COLUMBIA UNIT B, ALISO VIEJO, CA, 92656 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CORBETT JAMES M | Chief Executive Officer | 11 COLUMBIA UNIT B, ALISO VIEJO, CA, 92656 |
Name | Role | Address |
---|---|---|
GREENBERG MYLES | Director | 1055 WASHINGTON BLVD 6TH FLOOR, STANFORD, CT, 06853 |
FIRLIK ANDREW | Director | 105 ROWAYTON AVE, ROWAYTON, CT, 06853 |
ROSS HARRY | Director | 500 DISCOVERY PARKWAY SUITE 300, SUPERIOR, CO, 80027 |
WATKINS DANIEL M | Director | ONE GREENWAY PLAZA SUITE 930, HOUSTON, TX, 77046 |
Name | Role | Address |
---|---|---|
FEUCHTER BRUCE | Secretary | 660 NEWPORT CENTER DRIVE #1600, NEWPORT BEACH, CA, 92660 |
Name | Role | Address |
---|---|---|
CORBETT JAMES M | President | 11 COLUMBIA UNIT B, ALISO VIEJO, CA, 92656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2009-07-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State