Entity Name: | EXACTECH U.S., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 14 Feb 2013 |
Branch of: | EXACTECH U.S., INC., FLORIDA (Company Number P12000087578) |
Business ALEI: | 1096574 |
Annual report due: | 14 Feb 2024 |
NAICS code: | 339113 - Surgical Appliance and Supplies Manufacturing |
Business address: | 2320 NW 66TH COURT, GAINESVILLE, FL, 32653, United States |
Mailing address: | 2320 NW 66TH COURT, GAINESVILLE, FL, United States, 32653 |
Place of Formation: | FLORIDA |
E-Mail: | rachel.howick@exac.com |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DARIN JOHNSON | Officer | 2320 NW 66TH COURT, GAINESVILLE, FL, 32653, United States | 2320 NW 66TH COURT, GAINESVILLE, FL, 32653, United States |
Tony Collins | Officer | 2320 NW 66th Court, Gainesville, FL, 32653, United States | 2320 NW 66th Ct, Gainesville, FL, 32653-1630, United States |
DONNA EDWARDS | Officer | 2320 NW 66TH COURT, GAINESVILLE, FL, 32653, United States | 18 KEARNS CIRCLE, GRANBY, CT, 06035, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE THOMPSON | Director | 2320 NW 66TH COURT, GAINESVILLE, FL, 32653, United States | 24 CHESTNUT HILL ROAD, WEST SIMSBURY, CT, 06092, United States |
STUART KLEOPFER | Director | 2320 NW 66TH COURT, GAINESVILLE, FL, 32653, United States | 2320 NW 66TH COURT, GAINESVILLE, FL, 32653, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011305404 | 2023-01-23 | No data | Annual Report | Annual Report | No data |
BF-0010404144 | 2022-07-14 | No data | Annual Report | Annual Report | 2022 |
BF-0010455635 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0007193798 | 2021-03-01 | No data | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006912754 | 2020-05-28 | 2020-05-28 | Change of Agent | Agent Change | No data |
0006721605 | 2020-01-14 | No data | Annual Report | Annual Report | 2020 |
0006308613 | 2019-01-04 | No data | Annual Report | Annual Report | 2019 |
0005996527 | 2018-01-05 | No data | Annual Report | Annual Report | 2018 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website