Search icon

APYX MEDICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: APYX MEDICAL CORPORATION
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: 06 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: F94000006222
FEI/EIN Number 112644611

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

Address: 5115 Ulmerton Road, Clearwater, FL, 33760, US
Mail Address: 5115 ULMERTON ROAD, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAKRIDES ANDREW Chairman 5115 ULMERTON ROAD, CLEARWATER, FL, 33760
Goodwin Charles DCEO Chief Executive Officer 5115 ULMERTON ROAD, CLEARWATER, FL, 33760
Hill Matthew CFO Chief Financial Officer 5115 ULMERTON ROAD, CLEARWATER, FL, 33760
Waldman Lawrence J Director 5115 ULMERTON ROAD, CLEARWATER, FL, 33760
Geraghty Michael Director 5115 ULMERTON ROAD, CLEARWATER, FL, 33760
Andres John Director 5115 ULMERTON ROAD, CLEARWATER, FL, 33760
HILL MATTHEW CFO Agent 5115 ULMERTON ROAD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 HILL, MATTHEW, CFO -
REINSTATEMENT 2021-03-22 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2019-01-09 APYX MEDICAL CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 5115 Ulmerton Road, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 5115 ULMERTON ROAD, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2010-02-02 5115 Ulmerton Road, Clearwater, FL 33760 -
REINSTATEMENT 2002-12-02 - -
NAME CHANGE AMENDMENT 2002-12-02 BOVIE MEDICAL CORPORATION -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000160137 TERMINATED 19CV30508 DIV 12 DISTRICT COURT, MESA COUNTY CO 2022-03-28 2027-04-01 $2,873,859.22 MARY DORING, C/O SAM STARRITT 744 HORIZON CT, #300, GRAND JUNCTION, CO 81506

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-03-22
ANNUAL REPORT 2019-04-17
Name Change 2019-01-09
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State