Search icon

AMERICAN HYDRO-SURGICAL INSTRUMENTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HYDRO-SURGICAL INSTRUMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Jan 1990 (35 years ago)
Date of dissolution: 12 May 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 May 2011 (14 years ago)
Document Number: P27599
FEI/EIN Number 521649836

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

Address: C/O C.R. BARD, INC., 730 CENTRAL AVE., MURRAY HILL, NJ, 07974
Mail Address: C/O C.R. BARD, INC., 730 CENTRAL AVE., MURRAY HILL, NJ, 07974
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
GROETELAARS JOHN P President 730 CENTRAL AVENUE, MURRAY HILLS, NJ, 07974
GROETELAARS JOHN P Director 730 CENTRAL AVENUE, MURRAY HILLS, NJ, 07974
SHERMERHORN TODD C Vice President 730 CENTRAL AVENUE, MURRAY HILLS, NJ, 07974
LONG STEPHEN Secretary 730 CENTRAL AVE, MURRAY HILL, NJ, 07974
LONG STEPHEN Director 730 CENTRAL AVE, MURRAY HILL, NJ, 07974
LOWRY SCOTT T Treasurer 730 CENTRAL AVE, MURRAY HILL, NJ, 07974
ROSENZWEIG RICHARD C Assistant Secretary 730 CENTRAL AVENUE, MURRAY HILLS, NJ, 07974
WEILAND JOHN P Vice President 730 CENTRAL AVENUE, MURRAY HILLS, NJ, 07974

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-12 C/O C.R. BARD, INC., 730 CENTRAL AVE., MURRAY HILL, NJ 07974 -
CHANGE OF MAILING ADDRESS 2011-05-12 C/O C.R. BARD, INC., 730 CENTRAL AVE., MURRAY HILL, NJ 07974 -
CORPORATE MERGER 1993-11-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000002425
NAME CHANGE AMENDMENT 1992-09-30 AMERICAN HYDRO-SURGICAL INSTRUMENTS, INC. -

Documents

Name Date
Withdrawal 2011-05-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-06-01
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-07-21
ANNUAL REPORT 2003-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State