Entity Name: | INTERRAD MEDICAL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Oct 2011 (13 years ago) |
Document Number: | F11000003967 |
FEI/EIN Number | 32-0021678 |
Address: | 181 Cheshire Lane N, Suite 100, Plymouth, MN, 55441, US |
Mail Address: | 181 Cheshire Lane N, Suite 100, Plymouth, MN, 55441, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Goldberger Joseph M | President | 181 Cheshire Lane N, Plymouth, MN, 55441 |
Name | Role | Address |
---|---|---|
Rosenberg Michael | Secretary | 181 Cheshire Lane N, Plymouth, MN, 55441 |
Name | Role | Address |
---|---|---|
Goldberger Joseph M | Treasurer | 181 Cheshire Lane N, Plymouth, MN, 55441 |
Name | Role | Address |
---|---|---|
Ness Nancy J | Chief Financial Officer | 181 Cheshire Lane N, Plymouth, MN, 55441 |
Name | Role | Address |
---|---|---|
Rosenberg Michael | Chairman | 181 Cheshire Lane N, Plymouth, MN, 55441 |
Name | Role | Address |
---|---|---|
Rosenberg Michael M | Director | 181 Cheshire Lane N, Plymouth, MN, 55441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 181 Cheshire Lane N, Suite 100, Plymouth, MN 55441 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 181 Cheshire Lane N, Suite 100, Plymouth, MN 55441 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State