Search icon

OBMEDICAL COMPANY - Florida Company Profile

Company Details

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

form 5500

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
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 2019-10-09
Name of individual signing KRISTINE FORTIN
Valid signature Filed with authorized/valid electronic signature
OBMEDICAL COMPANY 401(K) PLAN 2018 460537828 2019-12-10 OBMEDICAL COMPANY 11
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
OBMEDICAL COMPANY 401(K) PLAN 2017 460537828 2018-10-15 OBMEDICAL COMPANY 11
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
OBMEDICAL COMPANY 401(K) PLAN 2016 460537828 2017-09-26 OBMEDICAL COMPANY 8
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
OBMEDICAL COMPANY 401(K) PLAN 2015 460537828 2016-09-23 OBMEDICAL COMPANY 4
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

Key Officers & Management

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

Events

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 -

Documents

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