Search icon

DEPUY ACE MEDICAL COMPANY

Company Details

Entity Name: DEPUY ACE MEDICAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Sep 1993 (31 years ago)
Date of dissolution: 21 Feb 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Feb 2012 (13 years ago)
Document Number: F93000004008
FEI/EIN Number 952495688
Address: 2260 EAST EL SEGUNDO BLVD., EL SEGUNDO, CA, 90245-4694
Mail Address: 2260 EAST EL SEGUNDO BLVD., EL SEGUNDO, CA, 90245-4694
Place of Formation: CALIFORNIA

Director

Name Role Address
RYAN SCOTT R Director 2260 E EL SEGUNDO BLVD, EL SEGUNDO, CA, 90245

Chief Learning Officer

Name Role Address
KAUFMAN MICHAEL A Chief Learning Officer 2260 E EL SEGUNDO BLVD, EL SEGUNDO, CA, 90245

Chief Financial Officer

Name Role Address
BATESKO PETER I Chief Financial Officer 2260 E EL SEGUNDO BLVD, EL SEGUNDO, CA, 90425

Vice President

Name Role Address
KILBURN RANDY Vice President 2260 E EL SEGUNDO BLVD., EL SEGUNDO, CA, 90425
CHAMBERS CHARLES R Vice President 2260 E EL SEGUNDO BLVD., EL SEGUNDO, CA, 90425
CUTSHALL TONY R Vice President 2260 E EL SUGUNDO BLVD., EL SEGUNDO, CA, 90425

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-02-21 No data No data
REINSTATEMENT 2012-01-30 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1997-08-28 DEPUY ACE MEDICAL COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-13 2260 EAST EL SEGUNDO BLVD., EL SEGUNDO, CA 90245-4694 No data
CHANGE OF MAILING ADDRESS 1995-04-13 2260 EAST EL SEGUNDO BLVD., EL SEGUNDO, CA 90245-4694 No data

Documents

Name Date
Withdrawal 2012-02-21
Reinstatement 2012-01-30
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-06
NAME CHANGE 1997-08-28
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-06-28
ANNUAL REPORT 1995-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State