Search icon

TORNADO MEDICAL SYSTEMS US, INC. - Florida Company Profile

Company Details

Entity Name: TORNADO MEDICAL SYSTEMS US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORNADO MEDICAL SYSTEMS US, 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: 22 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000017588
FEI/EIN Number 27-2137009

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2539 N. TRIPHAMMER ROAD, ITHACA, NY, 14850, US
Mail Address: 705-555 RICHMOND STREET WEST, PO BOX 218, TORONTO, M5V3B1, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAJIAN ARSEN Chief Technical Officer 705-555 RICHMOND STREET WEST, TORONTO, ON, M5V3B1
MCDONALD BRIAN Chief Financial Officer 705-555 RICHMOND STREET WEST, TORONTO, ON, M5V3B1
SCHMIDT BRAD Officer 705-555 RICHMOND STREET WEST, TORONTO, ON, M5V3B1
KIM JAE Director 705-555 RICHMOND STREET WEST, TORONTO, ON, M5V3B1
HAJIAN ARSEN Director 705-555 RICHMOND STREET WEST, TORONTO, ON, M5V3B1
ALBE EDWARD M Agent 180NE 4TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-01-10 2539 N. TRIPHAMMER ROAD, ITHACA, NY 14850 -

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
Domestic Profit 2013-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State