Search icon

ENDOTRONIX, INC. - Florida Company Profile

Company Details

Entity Name: ENDOTRONIX, 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: 11 Aug 2017 (8 years ago)
Document Number: F17000003638
FEI/EIN Number 260305050

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

Address: 1415 W. Diehl Rd., Naperville, IL, 60563, US
Mail Address: 1415 W. Diehl Rd., Naperville, IL, 60563, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LAVIOLETTE PAUL A Director 28 State Street, BOSTON, MA, 02109
ROWLAND HARRY D Director 1415 W. Diehl Rd., Naperville, IL, 60563
HUMMER JAMES J Director 2256 Residence Circle, NAPLES, FL, 34105
HANDRINOS PETER N Secretary LATHAM AND WATKINS, BOSTON, MA, 02116
GOLDBERG MARC Director 70 WALNUT STREET, SUITE 302, WELLESLEY, MA, 02481
BRUNK GERRY A Director 303 WYMAN STREET, SUITE 300, WALTHAM, MA, 02451

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1415 W. Diehl Rd., Ste 500W, Naperville, IL 60563 -
CHANGE OF MAILING ADDRESS 2024-04-30 1415 W. Diehl Rd., Ste 500W, Naperville, IL 60563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000218992 TERMINATED 1000000922278 COLUMBIA 2022-04-29 2042-05-04 $ 5,583.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Change 2024-10-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
Foreign Profit 2017-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State