Search icon

STRYKER SALES CORPORATION - Florida Company Profile

Company Details

Entity Name: STRYKER SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 1994 (31 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: F94000005014
FEI/EIN Number 382902424

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1901 ROMENCE RD PKWY, PORTAGE, MI, 49002, US
Address: 2825 Airview Blvd., Kalamazoo, MI, 49002, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Pierce J. Andrew President 2825 Airview Blvd., Kalamazoo, MI, 49002
Berry William (Bill)E Vice President 2825 Airview Blvd., Kalamazoo, MI, 49002
Stiles Spencer Stephe Vice President 2825 Airview Blvd., Kalamazoo, MI, 49002
Furgason David G Vice President 2825 Airview Blvd., Kalamazoo, MI, 49002
Blondia Jeanne M Vice President 2825 Airview Blvd., Kalamazoo, MI, 49002
Bergy Dean Vice President 2825 Airview Blvd., Kalamazoo, MI, 49002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-03-25 - -
CHANGE OF MAILING ADDRESS 2021-03-25 2825 Airview Blvd., Kalamazoo, MI 49002 -
REGISTERED AGENT CHANGED 2021-03-25 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 2825 Airview Blvd., Kalamazoo, MI 49002 -

Documents

Name Date
WITHDRAWAL 2021-03-25
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State