Search icon

APOLLO ENDOSURGERY US, INC. - Florida Company Profile

Company Details

Entity Name: APOLLO ENDOSURGERY US, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: F13000002886
FEI/EIN Number 203412701

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 300 Boston Scientific Way, Marlborough, MA, 01752, US
Address: 1120 SOUTH CAPITAL OF TEXAS HIGHWAY, BUILDING 1, SUITE 300, AUSTIN, TX, 78746, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Brown Vance R Director 300 Boston Scientific Way, Marlborough, MA, 01752
Brennan Daniel J Vice President 300 Boston Scientific Way, Marlborough, MA, 01752
Castagna Robert J Treasurer 300 Boston Scientific Way, Marlborough, MA, 01752
Cronin Douglas J Vice President 300 Boston Scientific Way, Marlborough, MA, 01752
Mahoney Michael F President 300 Boston Scientific Way, Marlborough, MA, 01752
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-03-07 - -
CHANGE OF MAILING ADDRESS 2024-04-26 1120 SOUTH CAPITAL OF TEXAS HIGHWAY, BUILDING 1, SUITE 300, AUSTIN, TX 78746 -
REGISTERED AGENT NAME CHANGED 2023-09-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2017-02-02 APOLLO ENDOSURGERY US, INC. -
REINSTATEMENT 2015-01-21 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
Reg. Agent Change 2023-09-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-19
Name Change 2017-02-02
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State