Entity Name: | OBMEDICAL COMPANY |
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: | 22 Oct 2012 (12 years ago) |
Date of dissolution: | 09 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Apr 2021 (4 years ago) |
Document Number: | F12000004398 |
FEI/EIN Number |
460537828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 JACOBS ST, CAMBRIDGE, MA, 02141, US |
Mail Address: | 222 JACOBS ST, CAMBRIDGE, MA, 02141, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OBMEDICAL COMPANY 401(K) PLAN | 2018 | 460537828 | 2019-10-09 | OBMEDICAL COMPANY | 10 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-09 |
Name of individual signing | KRISTINE FORTIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541700 |
Sponsor’s telephone number | 3522253682 |
Plan sponsor’s address | 107 SW 140TH TERRACE, NEWBERRY, FL, 32669 |
Signature of
Role | Plan administrator |
Date | 2019-12-10 |
Name of individual signing | KRISTINE FORTIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541700 |
Sponsor’s telephone number | 3522253682 |
Plan sponsor’s address | 107 SW 140TH TERRACE, NEWBERRY, FL, 32669 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541700 |
Sponsor’s telephone number | 3522253682 |
Plan sponsor’s address | 107 SW 140TH TERRACE, NEWBERRY, FL, 32669 |
Signature of
Role | Plan administrator |
Date | 2017-09-26 |
Name of individual signing | KIMBERLY RAMSEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 541700 |
Sponsor’s telephone number | 3522253682 |
Plan sponsor’s address | 107 SW 140TH TERRACE, NEWBERRY, FL, 32669 |
Plan administrator’s name and address
Administrator’s EIN | 460537828 |
Plan administrator’s name | OBMEDICAL COMPANY |
Plan administrator’s address | 107 SW 140TH TERRACE, NEWBERRY, FL, 32669 |
Administrator’s telephone number | 3522253682 |
Signature of
Role | Plan administrator |
Date | 2016-09-23 |
Name of individual signing | KIMBERLY RAMSEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
INNAMORATI JOSEPH E | Director | 222 JACOBS ST, CAMBRIDGE, MA, 02141 |
GOMEZ IRMA I | Asst | 222 JACOBS ST, CAMBRIDGE, MA, 02141 |
LIU LING | Director | 222 JACOBS ST, CAMBRIDGE, MA, 02141 |
CAVANAUGH PAUL | Vice President | 222 JACOBS ST, CAMBRIDGE, MA, 02141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 222 JACOBS ST, FLOOR 3, CAMBRIDGE, MA 02141 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 222 JACOBS ST, FLOOR 3, CAMBRIDGE, MA 02141 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
Withdrawal | 2021-04-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-26 |
Reg. Agent Change | 2018-10-18 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State