Search icon

PENUMBRA, INC.

Company Details

Entity Name: PENUMBRA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Oct 2017 (7 years ago)
Document Number: F17000004710
FEI/EIN Number 050605598
Address: ONE PENUMBRA PLACE, ALAMEDA, CA, 94502, US
Mail Address: ONE PENUMBRA PLACE, ALAMEDA, CA, 94502, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENUMBRA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 061572793 2022-05-03 PENUMBRA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3215673320
Plan sponsor’s address 1415 CHAFFEE DRIVE STE 1, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing MARY TAFOYA
Valid signature Filed with authorized/valid electronic signature
PENUMBRA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 061572793 2021-03-31 PENUMBRA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3215673320
Plan sponsor’s address 1415 CHAFFEE DRIVE STE 1, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing MARY TAFOYA
Valid signature Filed with authorized/valid electronic signature
PENUMBRA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 061572793 2020-04-02 PENUMBRA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3215673320
Plan sponsor’s address 1415 CHAFFEE DRIVE STE 1, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2020-04-02
Name of individual signing THOMAS FALBORN
Valid signature Filed with authorized/valid electronic signature
PENUMBRA INC 401 K PROFIT SHARING PLAN TRUST 2017 061572793 2018-05-14 PENUMBRA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3215673320
Plan sponsor’s address 1415 CHAFFEE DR STE 1, TITUSVILLE, FL, 32780

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing THOMAS J FALBORN
Valid signature Filed with authorized/valid electronic signature
PENUMBRA INC 401 K PROFIT SHARING PLAN TRUST 2016 061572793 2017-12-11 PENUMBRA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9547919992
Plan sponsor’s address 3778 SW 30TH AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2017-12-11
Name of individual signing THOMAS FALBORN
Valid signature Filed with authorized/valid electronic signature
PENUMBRA INC 401 K PROFIT SHARING PLAN TRUST 2015 061572793 2017-12-11 PENUMBRA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9547919992
Plan sponsor’s address 3778 SW 30TH AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2017-12-11
Name of individual signing THOMAS FALBORN
Valid signature Filed with authorized/valid electronic signature
PENUMBRA INC 401 K PROFIT SHARING PLAN TRUST 2014 061572793 2015-07-13 PENUMBRA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9547919992
Plan sponsor’s address 3778 SW 30TH AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing MARY TAFOYA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

President

Name Role Address
ELSESSER ADAM President ONE PENUMBRA PLACE, ALAMEDA, CA, 94502

Director

Name Role Address
BOSE ARANI M.D. Director ONE PENUMBRA PLACE, ALAMEDA, CA, 94502
WILDER THOMAS C Director ONE PENUMBRA PLACE, ALAMEDA, CA, 94502
KASSING DON Director ONE PENUMBRA PLACE, ALAMEDA, CA, 94502
GREWAL HARPREET Director ONE PENUMBRA PLACE, ALAMEDA, CA, 94502
O'ROURKE BRIDGET Director ONE PENUMBRA PLACE, ALAMEDA, CA, 94502

Court Cases

Title Case Number Docket Date Status
RAVISHANKAR SHIVASHANKAR, M.D., ENVISION HEALTHCARE CORPORATION and RADIOLOGY PHYSICIAN SOLUTIONS OF FLORIDA, LLC VS GENICIA CHERELUS, et al. 4D2022-2242 2022-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-002780

Parties

Name Radiology Physicians Solutions of Florida, LLC
Role Appellant
Status Active
Name ENVISION HEALTHCARE CORPORATION
Role Appellant
Status Active
Name Ravishankar Shivashankar, M.D.
Role Appellant
Status Active
Representations Wendy Frank Lumish, Isaac R. Ruiz-Carus, Meghan Horton, Howard Citron, Katherine Gannon
Name Genicia Cherelus
Role Appellee
Status Active
Representations Mary Margaret Schneider, Gavrila A. Brotz, Marci L. Strauss, Alyssa Reiter, Andrew M. Gordon, Louis La Cava, Jordan S. Cohen
Name PENUMBRA, INC.
Role Appellee
Status Active
Name COLUMBIA HOSPITAL CORPORATION OF SOUTH BROWARD
Role Appellee
Status Active
Name Westside Regional Medical Center
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2023-01-20
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s January 20, 2023 motion for extension of time to file the initial brief is treated as a motion to stay and is granted. The above-styled appeal is stayed until February 21, 2023, so that the parties may finalize their settlement negotiations. If a voluntary dismissal has not been filed by the deadline provided in this order, appellant shall serve the initial brief on that date.
Docket Date 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF ISAAC RUIZ-CARUS, ESQUIRE AS COUNSEL
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 16,627 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-27
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellants’ August 23, 2022 joint motion to review order denying stay of the trial proceedings pending resolution of this appeal is denied. See Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016); Lampert-Sacher v. Sacher, 120 So. 3d 667, 668 (Fla. 1st DCA 2013).
Docket Date 2022-09-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of Genicia Cherelus
Docket Date 2022-09-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Genicia Cherelus
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Genicia Cherelus
Docket Date 2022-08-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the August 22, 2022 motion to consolidate is granted. Case numbers 4D22-2238 and 4D22-2242 are now consolidated for all purposes and are to proceed according to the requirements and time schedule in Florida Rule of Appellate Procedure 9.110. The cases shall now proceed under case number 4D22-2238. The appellants may file a joint initial brief or individual initial briefs.
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ravishankar Shivashankar, M.D.
Docket Date 2022-08-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Ravishankar Shivashankar, M.D.
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Genicia Cherelus
Docket Date 2022-08-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Columbia Hospital Corporation of South Broward
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ravishankar Shivashankar, M.D.
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ravishankar Shivashankar, M.D.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-26
Foreign Profit 2017-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State