Entity Name: | ORBIT MEDICAL OF PORTLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Jun 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F18000002655 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 220 W Germantown Pike, Suite 250, Plymouth Meeting, PA, 19462, US |
Mail Address: | 220 W Germantown Pike, Suite 250, Plymouth Meeting, PA, 19462, US |
Place of Formation: | UTAH |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
MCGEE LUKE | Director | 220 W Germantown Pike, Suite 250, Plymouth Meeting, PA, 19462 |
Name | Role | Address |
---|---|---|
MCGEE LUKE | President | 220 W Germantown Pike, Suite 250, Plymouth Meeting, PA, 19462 |
Name | Role | Address |
---|---|---|
HOLST GREGG | Secretary | 220 W Germantown Pike, Suite 250, Plymouth Meeting, PA, 19462 |
Name | Role | Address |
---|---|---|
HOLST GREGG | Treasurer | 220 W Germantown Pike, Suite 250, Plymouth Meeting, PA, 19462 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000094585 | TIBRO MEDICAL | EXPIRED | 2018-08-24 | 2023-12-31 | No data | 9847 S 500 WEST STE 200, SANDY, UT, 84070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 220 W Germantown Pike, Suite 250, Plymouth Meeting, PA 19462 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 220 W Germantown Pike, Suite 250, Plymouth Meeting, PA 19462 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
Foreign Profit | 2018-06-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State