Search icon

Orbit Medical of Portland, Inc.

Company Details

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.

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This 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

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
LUKE MCGEE PRESIDENT 220 W GERMANTOWN PIKE, SUITE 250 PLYMOUTH MEETING, PA 19462 USA

SECRETARY

Name Role Address
GREGG HOLST SECRETARY 220 W GERMANTOWN PIKE, SUITE 250 PLYMOUTH MEETING, PA 19462 USA

DIRECTOR

Name Role Address
LUKE MCGEE DIRECTOR 220 W GERMANTOWN PIKE, SUITE 250 PLYMOUTH MEETING, PA 19462 USA

Events

Type Date Old Value New Value
Name Change 2010-07-12 Tibro Medical, Inc. Orbit Medical of Portland, Inc.

Filings

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