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 |
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 |
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 | - |
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 |
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