Search icon

SIGNAL MEDICAL SERVICES, INC.

Company Details

Entity Name: SIGNAL MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Jun 1998 (27 years ago)
Date of dissolution: 03 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Mar 2015 (10 years ago)
Document Number: F98000003231
FEI/EIN Number 33-0802413
Address: 5775 WAYZATA BOULEVARD, Suite 400, ST. LOUIS PARK, MN 55416
Mail Address: 5775 WAYZATA BOULEVARD, SUITE 400, ST. LOUIS PARK, MN 55416
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
BAUMGARTNER, ROBERT V Chief Executive Officer 5775 WAYZATA BOULEVARD, Suite 400 ST. LOUIS PARK, MN 55416

Chief Operating Officer

Name Role Address
LONG, RICHARD N Chief Operating Officer 5775 WAYZATA BOULEVARD, Suite 400 ST. LOUIS PARK, MN 55416

Chief Financial Officer

Name Role Address
STANLEY, JAMES F Chief Financial Officer 5775 WAYZATA BOULEVARD, Suite 400 ST. LOUIS PARK, MN 55416

Secretary

Name Role Address
Minette, Henri Secretary 5775 WAYZATA BOULEVARD, Suite 400 ST. LOUIS PARK, MN 55416

Chief Acccounting Officer

Name Role Address
Bakker, Patrick Chief Acccounting Officer 5775 WAYZATA BOULEVARD, Suite 400 ST. LOUIS PARK, MN 55416

Senior Vice President

Name Role Address
VARCAROLIS, JAMES Senior Vice President 5775 WAYZATA BOULEVARD, Suite 400 ST. LOUIS PARK, MN 55416

Chief Development Officer

Name Role Address
McKee, Scott Chief Development Officer 5775 Wayzata Boulevard, Suite 400 St. Louis Park, MN 55416

Vice President and Treasurer

Name Role Address
Raschke, Ryan Vice President and Treasurer 5775 Wayzata Boulevard, Suite 400 St. Louis Park, MN 55416

Director

Name Role Address
Baumgartner, Robert V Director 5775 Wayzata Boulevard, Suite 400 St. Louis Park, MN 55416

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-03 5775 WAYZATA BOULEVARD, Suite 400, ST. LOUIS PARK, MN 55416 No data
REGISTERED AGENT CHANGED 2015-03-03 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2015-03-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 5775 WAYZATA BOULEVARD, Suite 400, ST. LOUIS PARK, MN 55416 No data
REGISTERED AGENT NAME CHANGED 2013-05-03 NRAI SERVICES, INC No data
REINSTATEMENT 2013-03-28 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
WITHDRAWAL 2015-03-03
ANNUAL REPORT 2014-04-17
Reg. Agent Change 2013-05-03
REINSTATEMENT 2013-03-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State