Search icon

PIVOT MEDICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State