PIVOT MEDICAL, INC. - Florida Company Profile

Entity Name: | PIVOT MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2012 (13 years ago) |
Date of dissolution: | 09 Dec 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Dec 2019 (6 years ago) |
Document Number: | F12000004021 |
FEI/EIN Number | 208257749 |
Address: | 247 HUMBOLDT CT, SUNNYVALE, CA, 94089 |
Mail Address: | 1901 ROMENCE RD PKWY, PORTAGE, MI, 49002, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Furgason David G | Vice President | 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002 |
Bergy Dean H | Secretary | 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002 |
Blondia Jeanne M | Treasurer | 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002 |
Berry William E | Vice President | 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002 |
Pierce J. A | Director | 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002 |
LADD BRENT G | President | 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2018-06-20 | 247 HUMBOLDT CT, SUNNYVALE, CA 94089 | - |
REINSTATEMENT | 2016-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-23 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2017-09-15 |
REINSTATEMENT | 2016-11-14 |
ANNUAL REPORT | 2015-06-12 |
Reg. Agent Change | 2014-12-23 |
ANNUAL REPORT | 2014-03-24 |
Reg. Agent Change | 2013-04-10 |
ANNUAL REPORT | 2013-01-25 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State