Name: | Orbit Medical of Portland, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Dec 2008 (16 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000487960 |
Place of Formation: | UTAH |
Principal Address: | 220 W GERMANTOWN PIKE SUITE 250, PLYMOUTH MEETING, PA, 19462, USA |
Purpose: | SALES AND RENTAL OF HOME MEDICAL EQUIPMENT AND SUPPLIES |
Fictitious names: |
Tibro Medical (trading name, 2011-08-01 - ) |
Historical names: |
Tibro Medical, Inc. |
NAICS
423990 Other Miscellaneous Durable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LUKE MCGEE | PRESIDENT | 220 W GERMANTOWN PIKE, SUITE 250 PLYMOUTH MEETING, PA 19462 USA |
Name | Role | Address |
---|---|---|
GREGG HOLST | SECRETARY | 220 W GERMANTOWN PIKE, SUITE 250 PLYMOUTH MEETING, PA 19462 USA |
Name | Role | Address |
---|---|---|
LUKE MCGEE | DIRECTOR | 220 W GERMANTOWN PIKE, SUITE 250 PLYMOUTH MEETING, PA 19462 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-07-12 | Tibro Medical, Inc. | Orbit Medical of Portland, Inc. |
Number | Name | File Date |
---|---|---|
202199674400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196858100 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033884930 | Annual Report | 2020-02-06 |
201985751680 | Annual Report | 2019-02-01 |
201881190600 | Statement of Change of Registered/Resident Agent | 2018-11-15 |
201857049460 | Annual Report | 2018-01-30 |
201747057270 | Annual Report - Amended | 2017-07-05 |
201734989360 | Annual Report | 2017-02-28 |
201693603990 | Annual Report | 2016-03-02 |
201558082540 | Annual Report | 2015-03-26 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State