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 |
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 |
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 | - | - |
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 |
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