Entity Name: | CHECKPOINT SURGICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 Jan 2016 (9 years ago) |
Document Number: | F16000000114 |
FEI/EIN Number | 475405672 |
Address: | 6050 Oak Tree Blvd, STE 360, Independence, OH, 44131, US |
Mail Address: | 6050 Oak Tree Blvd, STE 360, Independence, OH, 44131, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Marshbanks Tracy | Director | One S. Wacker Drive, Ste 3900, Chicago, IL, 60606 |
Chuisano Michael | Director | 3520 Byron Drive, Doylestown, PA, 18902 |
Wallace Wayne | Director | 1290 Bassett Rd., #7, Westlake, OH, 44145 |
Rackley Raymond | Director | 3199 Falmouth Rd, Shaker Heights, OH, 44122 |
McNabb Carter | Director | 221 East 4th Street, STE 2400, Cincinnati, OH, 45202 |
Name | Role | Address |
---|---|---|
Thrope Geoffrey B | Chairman | 22901 Millcreek Blvd., Suite 110, CLEVELAND, OH, 44122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 6050 Oak Tree Blvd, STE 360, Independence, OH 44131 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 6050 Oak Tree Blvd, STE 360, Independence, OH 44131 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-13 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-13 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
Reg. Agent Change | 2017-09-13 |
ANNUAL REPORT | 2017-05-01 |
Foreign Profit | 2016-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State