Entity Name: | RESMED CORP. |
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: | 08 Apr 1994 (31 years ago) |
Branch of: | RESMED CORP., MINNESOTA (Company Number f207cb20-a3d4-e011-a886-001ec94ffe7f) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2002 (22 years ago) |
Document Number: | F94000001786 |
FEI/EIN Number |
411653149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9001 SPECTRUM CENTER BLVD, SAN DIEGO, CA, 92123, US |
Mail Address: | 9001 SPECTRUM CENTER BLVD, SAN DIEGO, CA, 92123, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Blaise Lucile | President | 9001 SPECTRUM CENTER BLVD, SAN DIEGO, CA, 92123 |
Joshi Mehul | Treasurer | 9001 SPECTRUM CENTER BLVD, SAN DIEGO, CA, 92123 |
Rider Michael J | Asst | 9001 SPECTRUM CENTER BLVD, SAN DIEGO, CA, 92123 |
Lyon Stephen V | Treasurer | 9001 SPECTRUM CENTER BLVD, SAN DIEGO, CA, 92123 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 9001 Spectrum Center Blvd, San Diego, CA 92123 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 9001 Spectrum Center Blvd, San Diego, CA 92123 | - |
REINSTATEMENT | 2002-12-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 1996-04-08 | RESMED CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State