Search icon

AGILITI SURGICAL EQUIPMENT REPAIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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