Entity Name: | NATUS MEDICAL INCORPORATED |
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: | 15 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2015 (9 years ago) |
Document Number: | F10000001802 |
FEI/EIN Number |
770154833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3150 Pleasant View Road, Middleton, WI, 53562-4800, US |
Mail Address: | 3150 Pleasant View Road, MIddleton, WI, 53562-4800, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Balog Douglas | Vice President | 3150 Pleasant View Road, Middleton, WI, 53562 |
C T CORPORATION SYSTEM | Agent | - |
Landon Chris | Chief Executive Officer | 3150 Pleasant View Road, Middleton, WI, 535624800 |
Weber Matthias | Chairman | 3150 Pleasant View Road, Middleton, WI, 535624800 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 3150 Pleasant View Road, Middleton, WI 53562-4800 | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 3150 Pleasant View Road, Middleton, WI 53562-4800 | - |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 3150 Pleasant View Road, Middleton, WI 53562 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 3150 Pleasant View Road, Middleton, WI 53562 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-22 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2015-12-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State