Search icon

RESPIRONICS COLORADO, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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