Search icon

AGILITI SURGICAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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