Entity Name: | PIVOT MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Oct 2012 (13 years ago) |
Date of dissolution: | 09 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | F12000004021 |
FEI/EIN Number |
208257749
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State