Entity Name: | AGILITI SURGICAL EQUIPMENT REPAIR, 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: | 24 Mar 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Jun 2021 (4 years ago) |
Document Number: | F11000001312 |
FEI/EIN Number |
27-3758329
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 |
---|---|---|
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 |
Leonard Tom | Chief Executive Officer | 11095 Viking Drive, Eden Prairie, MN, 55344 |
Pekarek Jim | Chief Financial Officer | 11095 Viking Drive, Eden Prairie, MN, 55344 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000093765 | NORTHFIELD MEDICAL | ACTIVE | 2021-07-19 | 2026-12-31 | - | 30275 HUDSON DR, NOVI, MI, 48377 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 11095 Viking Drive, Suite 300, Eden Prairie, MN 55344 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 11095 Viking Drive, Suite 300, Eden Prairie, MN 55344 | - |
NAME CHANGE AMENDMENT | 2021-06-23 | AGILITI SURGICAL EQUIPMENT REPAIR, INC. | - |
NAME CHANGE AMENDMENT | 2019-11-05 | NORTHFIELD MEDICAL, INC. | - |
NAME CHANGE AMENDMENT | 2019-08-06 | PREZIO HEALTH, INC. | - |
REGISTERED AGENT NAME CHANGED | 2016-03-25 | C T CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-25 |
Name Change | 2021-06-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-03 |
Name Change | 2019-11-05 |
Name Change | 2019-08-06 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State