Entity Name: | AGILITI SURGICAL, 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 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2024 (8 months ago) |
Document Number: | F10000004941 |
FEI/EIN Number |
95-4607643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11095 Viking Drive, Suite 300, Eden Prairie, MN, 55344, US |
Mail Address: | 11095 Viking Drive, Suite 300, Eden Prairie, MN, 55344, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Leonard Tom | Chief Executive Officer | 11095 Viking Drive, Eden Prairie, MN, 55344 |
Neumann Lee | Secretary | 11095 Viking Drive, Eden Prairie, MN, 55344 |
McCabe Matt | Treasurer | 11095 Viking Drive, Eden Prairie, MN, 55344 |
Christensen Scott | Cont | 11095 Viking Drive, Eden Prairie, MN, 55344 |
Leonard Tom | Chairman | 11095 Viking Drive, Eden Prairie, MN, 55344 |
MCCABE MATT | Chief Financial Officer | 11095 VIKING DRIVE, SUITE 300, EDEN PRAIRIE, MN, 55344 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000095228 | UHS SURGICAL SERVICES | EXPIRED | 2011-09-27 | 2016-12-31 | - | 5783 MINING TERRACE, UNIT 7, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-08-14 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 11095 Viking Drive, Suite 300, Eden Prairie, MN 55344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 11095 Viking Drive, Suite 300, Eden Prairie, MN 55344 | - |
NAME CHANGE AMENDMENT | 2018-12-12 | AGILITI SURGICAL, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-11-05 | NRAI SERVICES, INC | - |
REINSTATEMENT | 2015-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2012-01-31 | UHS SURGICAL SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-08 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
Amendment | 2024-08-14 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-14 |
Name Change | 2018-12-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State