Entity Name: | ARTERIOCYTE MEDICAL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2021 (3 years ago) |
Document Number: | F10000003086 |
FEI/EIN Number | 261272740 |
Address: | 45 South Street, Suite C, Hopkinton, MA, 01748, US |
Mail Address: | 45 South Street, Suite C, Hopkinton, MA, 01748, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
BROWN DONALD | Chief Executive Officer | 45 SOUTH STREET, SUITE C, HOPKINTON, MA, 01748 |
Name | Role | Address |
---|---|---|
Holiday Harry | Director | 45 South Street, Suite C, Hopkinton, MA, 01748 |
Name | Role | Address |
---|---|---|
Klein Jesse | Vice President | 45 South Street, Suite C, Hopkinton, MA, 01748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-08-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-09 | NRAI SERVICES, INC | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 45 South Street, Suite C, Hopkinton, MA 01748 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 45 South Street, Suite C, Hopkinton, MA 01748 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-13 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000549949 | TERMINATED | 1000000791711 | COLUMBIA | 2018-07-27 | 2038-08-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-08-09 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State