Entity Name: | CRYOLIFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRYOLIFE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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 |
592417093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1655 ROBERTS BLVD. N.W., KENNESAW, GA, 30144, US |
Mail Address: | 1655 ROBERTS BLVD. N.W., KENNESAW, GA, 30144, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CRYOLIFE, INC., ALASKA | 10136202 | ALASKA |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300YTKV8DMSMG6K81 | G79500 | US-FL | GENERAL | ACTIVE | 1984-01-18 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
MACKIN J. Patrick | President | 1655 ROBERTS BLVD. N.W., KENNESAW, GA, 30144 |
MCCALL RONALD D | Director | 1655 ROBERTS BLVD. N.W., KENNESAW, GA, 30144 |
Holloway Jean F | General Counsel | 1655 ROBERTS BLVD. N.W., KENNESAW, GA, 30144 |
Holloway Jean F | Chairman | 1655 ROBERTS BLVD. N.W., KENNESAW, GA, 30144 |
MORGAN HARVEY | Director | 1655 ROBERTS BLVD NW, KENNESAW, GA, 30144 |
LEE D. ASHLEY | Chief Financial Officer | 1655 ROBERTS BLVD NW, KENNESAW, GA, 30144 |
Ackerman Thomas | Director | 1655 Roberts Blvd NW, Kennesaw, GA, 30144 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-11-30 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CRYOLIFE, INC. A NON QUALIFIED DELA. CONVERSION NUMBER 700000220467 |
ARTICLES OF CORRECTION | 2020-07-30 | - | - |
AMENDED AND RESTATEDARTICLES | 2019-06-14 | - | - |
AMENDMENT | 2018-06-28 | - | - |
AMENDMENT | 2018-06-06 | - | - |
AMENDMENT | 2016-12-05 | - | - |
AMENDED AND RESTATEDARTICLES | 2016-02-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
MERGER | 2014-12-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000146905 |
AMENDMENT | 2014-08-11 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State