Search icon

PIVOT MEDICAL, INC. - Florida Company Profile

Company Details

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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State