Search icon

INSPIRE MEDICAL SYSTEMS, INC.

Company Details

Entity Name: INSPIRE MEDICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Nov 2015 (9 years ago)
Document Number: F15000005049
FEI/EIN Number 261377674
Address: 5500 Wayzata Blvd, Suite 1600, Golden Valley, MN, 55416, US
Mail Address: 5500 Wayzata Blvd, Suite 1600, Golden Valley, MN, 55416, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
HERBERT TIMOTHY P President 5500 Wayzata Blvd, Suite 1600, Golden Valley, MN, 55416

Chairman

Name Role Address
HERBERT TIMOTHY P Chairman 5500 Wayzata Blvd, Suite 1600, Golden Valley, MN, 55416

Chief Financial Officer

Name Role Address
BUCHHOLZ RICK Chief Financial Officer 5500 Wayzata Blvd, Suite 1600, Golden Valley, MN, 55416

Director

Name Role Address
GRIFFIN JERRY Director 5500 Wayzata Blvd, Suite 1600, Golden Valley, MN, 55416
MEAD DANA Director 5500 Wayzata Blvd, Suite 1600, Golden Valley, MN, 55416
TANSEY CASEY Director 5500 Wayzata Blvd, Suite 1600, Golden Valley, MN, 55416
McCormick Shawn P Director 5500 Wayzata Blvd, Suite 1600, Golden Valley, MN, 55416

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 5500 Wayzata Blvd, Suite 1600, Golden Valley, MN 55416 No data
CHANGE OF MAILING ADDRESS 2019-02-11 5500 Wayzata Blvd, Suite 1600, Golden Valley, MN 55416 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
Foreign Profit 2015-11-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State