Entity Name: | RESPIRONICS COLORADO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Dec 1989 (35 years ago) |
Branch of: | RESPIRONICS COLORADO, INC., COLORADO (Company Number 19871249205) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2010 (15 years ago) |
Document Number: | P27223 |
FEI/EIN Number |
840586349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9945 Federal Drive, Colorado Springs, CO, 80921, US |
Mail Address: | 9945 Federal Drive, Colorado Springs, CO, 80921, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Leonard Daniel | President | 222 Jacobs Street, Cambridge, MA, 021412289 |
INNAMORATI JOSEPH E | Secretary | 1600 Summer Street, Stamford, CT, 06905 |
Phatarpekar Santosh | Treasurer | 9945 Federal Drive, Colorado Springs, CO, 80921 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 9945 Federal Drive, Unit 190, Colorado Springs, CO 80921 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 9945 Federal Drive, Unit 190, Colorado Springs, CO 80921 | - |
REINSTATEMENT | 2010-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-06-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-01-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 1997-04-09 | RESPIRONICS COLORADO, INC. | - |
NAME CHANGE AMENDMENT | 1991-01-14 | LIFECARE INTERNATIONAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-10-15 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-11-26 |
ANNUAL REPORT | 2019-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State