Entity Name: | TORAX MEDICAL, 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: | 12 Feb 2014 (11 years ago) |
Document Number: | F14000000637 |
FEI/EIN Number |
71-0907969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4545 Creek Road, Cincinnati, OH, 45242, US |
Mail Address: | 4545 Creek Road, Cincinnati, OH, 45242, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Makkar Sandeep | President | 4545 Creek Road, Cincinnati, OH, 45242 |
Koors Ryan C | Vice President | 4545 Creek Road, Cincinnati, OH, 45242 |
Koors Ryan C | Treasurer | 4545 Creek Road, Cincinnati, OH, 45242 |
Spellman Thomas J | Secretary | 4545 Creek Road, Cincinnati, OH, 45242 |
Blazer Marci A | Assi | 4545 Creek Road, Cincinnati, OH, 45242 |
Chontofalsky Claire | Assi | 4545 Creek Road, Cincinnati, OH, 45242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 4545 Creek Road, Cincinnati, OH 45242 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 4545 Creek Road, Cincinnati, OH 45242 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State