Entity Name: | ENOVIS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 31 Mar 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Apr 2022 (3 years ago) |
Document Number: | F16000001553 |
FEI/EIN Number | 54-1887631 |
Address: | 2711 Centerville Road, Suite 400, Wilmington, DE, 19808, US |
Mail Address: | 2711 Centerville Road, Suite 400, Wilmington, DE, 19808, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Perfall A. C | Director | 2711 Centerville Road, Wilmington, DE, 19808 |
Wienbar Sharon | Director | 2711 Centerville Road, Wilmington, DE, 19808 |
Name | Role | Address |
---|---|---|
Pryor Daniel A | Exec | 2711 Centerville Road, Wilmington, DE, 19808 |
Name | Role | Address |
---|---|---|
Trerotola Matthew L | Chief Executive Officer | 2711 Centerville Road, Wilmington, DE, 19808 |
Name | Role | Address |
---|---|---|
Tandy Bradley J | Seni | 2711 Centerville Road, Wilmington, DE, 19808 |
Name | Role | Address |
---|---|---|
Lang Patricia C | Vice President | 2711 Centerville Road, Wilmington, DE, 19808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 2711 Centerville Road, Suite 400, Wilmington, DE 19808 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 2711 Centerville Road, Suite 400, Wilmington, DE 19808 | No data |
AMENDMENT AND NAME CHANGE | 2022-04-20 | ENOVIS CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-25 |
Amendment and Name Change | 2022-04-20 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-13 |
Foreign Profit | 2016-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State