Search icon

ADVANCED RESPIRATORY, INC.

Branch

Company Details

Entity Name: ADVANCED RESPIRATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Nov 1999 (25 years ago)
Branch of: ADVANCED RESPIRATORY, INC., MINNESOTA (Company Number 2501638f-b3d4-e011-a886-001ec94ffe7f)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2023 (a year ago)
Document Number: F99000006056
FEI/EIN Number 41-1419350
Address: 1020 West County Road F, St.Paul, MN, 55126, US
Mail Address: 1020 West County Road F, St.Paul, MN, 55126, US
Place of Formation: MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Roehrich Kari Vice President 1020 West County Road F, St.Paul, MN, 55126
Heine Bernard Vice President 1020 West County Road F, St.Paul, MN, 55126
Grade Joel T Vice President 1020 West County Road F, St.Paul, MN, 55126
Borzi James Vice President 1020 West County Road F, St.Paul, MN, 55126

Director

Name Role Address
Rasul Reazur Director 1020 West County Road F, St.Paul, MN, 55126
Grade Joel T Director 1020 West County Road F, St.Paul, MN, 55126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1020 West County Road F, St.Paul, MN 55126 No data
CHANGE OF MAILING ADDRESS 2024-04-02 1020 West County Road F, St.Paul, MN 55126 No data
AMENDMENT 2023-11-08 No data No data
AMENDMENT 2023-07-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2004-07-12 C T CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 2002-04-22 ADVANCED RESPIRATORY, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-04-02
Amendment 2023-11-08
Amendment 2023-07-18
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State