Search icon

PIVOT MEDICAL, INC.

Company Details

Entity Name: PIVOT MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Oct 2012 (12 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
Address: 247 HUMBOLDT CT, SUNNYVALE, CA, 94089
Mail Address: 1901 ROMENCE RD PKWY, PORTAGE, MI, 49002, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Vice President

Name Role Address
Furgason David G Vice President 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002
Berry William E Vice President 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002

Secretary

Name Role Address
Bergy Dean H Secretary 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002

Treasurer

Name Role Address
Blondia Jeanne M Treasurer 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002

Director

Name Role Address
Pierce J. A Director 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002

President

Name Role Address
LADD BRENT G President 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-09 No data No data
CHANGE OF MAILING ADDRESS 2018-06-20 247 HUMBOLDT CT, SUNNYVALE, CA 94089 No data
REINSTATEMENT 2016-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-14 CT CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-23 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State