Search icon

CRYOLIFE, INC.

Headquarter

Company Details

Entity Name: CRYOLIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1984 (41 years ago)
Date of dissolution: 30 Nov 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: G79500
FEI/EIN Number 59-2417093
Address: 1655 ROBERTS BLVD. N.W., KENNESAW, GA 30144
Mail Address: 1655 ROBERTS BLVD. N.W., KENNESAW, GA 30144
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CRYOLIFE, INC., NEW YORK 967383 NEW YORK
Headquarter of CRYOLIFE, INC., NEW YORK 1572715 NEW YORK
Headquarter of CRYOLIFE, INC., MINNESOTA c8608222-b8d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CRYOLIFE, INC., ILLINOIS CORP_58378593 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YTKV8DMSMG6K81 G79500 US-FL GENERAL ACTIVE 1984-01-18

Addresses

Legal C/O COGENCY GLOBAL INC., Tallahassee, US-FL, US, 32301
Headquarters 1655 Roberts Blvd NW, Kennesaw, US-GA, US, 30144

Registration details

Registration Date 2020-06-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-05-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As G79500

Agent

Name Role
COGENCY GLOBAL INC. Agent

Executive Vice President

Name Role Address
LEE, D. ASHLEY Executive Vice President 1655 ROBERTS BLVD NW, KENNESAW, GA 30144

President

Name Role Address
MACKIN, J. Patrick President 1655 ROBERTS BLVD. N.W., KENNESAW, GA 30144

Director

Name Role Address
MACKIN, J. Patrick Director 1655 ROBERTS BLVD. N.W., KENNESAW, GA 30144
MCCALL, RONALD D Director 1655 ROBERTS BLVD. N.W., KENNESAW, GA 30144
MORGAN, HARVEY Director 1655 ROBERTS BLVD NW, KENNESAW, GA 30144
Ackerman, Thomas F Director 1655 Roberts Blvd NW, Kennesaw, GA 30144
Bevevino, Daniel J. Director 1655 Roberts Blvd NW, Kennesaw, GA 30144
Salveson, Jon W. Director 1655 Roberts Blvd NW, Kennesaw, GA 30144
Borgstrom, Marna P Director 1655 Roberts Blvd. N.W., Kennesaw, GA 30144

Chief Executive Officer

Name Role Address
MACKIN, J. Patrick Chief Executive Officer 1655 ROBERTS BLVD. N.W., KENNESAW, GA 30144

General Counsel

Name Role Address
Holloway, Jean F General Counsel 1655 ROBERTS BLVD. N.W., KENNESAW, GA 30144

Corp Sec

Name Role Address
Holloway, Jean F Corp Sec 1655 ROBERTS BLVD. N.W., KENNESAW, GA 30144

SR VP

Name Role Address
Holloway, Jean F SR VP 1655 ROBERTS BLVD. N.W., KENNESAW, GA 30144

Chief Compliance Officer

Name Role Address
Holloway, Jean F Chief Compliance Officer 1655 ROBERTS BLVD. N.W., KENNESAW, GA 30144

Chief Financial Officer

Name Role Address
LEE, D. ASHLEY Chief Financial Officer 1655 ROBERTS BLVD NW, KENNESAW, GA 30144

Chief Operating Officer

Name Role Address
LEE, D. ASHLEY Chief Operating Officer 1655 ROBERTS BLVD NW, KENNESAW, GA 30144

Vice President

Name Role Address
Horton, Amy D. Vice President 1655 Roberts Blvd. N.W., Kennesaw, GA 30144

Chief Accounting Officer

Name Role Address
Horton, Amy D. Chief Accounting Officer 1655 Roberts Blvd. N.W., Kennesaw, GA 30144

Events

Event Type Filed Date Value Description
CONVERSION 2021-11-30 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CRYOLIFE, INC. A NON QUALIFIED DELA. CONVERSION NUMBER 700000220467
ARTICLES OF CORRECTION 2020-07-30 No data No data
AMENDED AND RESTATEDARTICLES 2019-06-14 No data No data
AMENDMENT 2018-06-28 No data No data
AMENDMENT 2018-06-06 No data No data
AMENDMENT 2016-12-05 No data No data
AMENDED AND RESTATEDARTICLES 2016-02-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
MERGER 2014-12-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000146905
AMENDMENT 2014-08-11 No data No data

Documents

Name Date
Conversion 2021-11-30
ANNUAL REPORT 2021-04-20
Articles of Correction 2020-07-30
ANNUAL REPORT 2020-04-22
Amended and Restated Articles 2019-06-14
ANNUAL REPORT 2019-04-18
Amendment 2018-06-28
Amendment 2018-06-06
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State