Search icon

Theratech, Inc.

Company Details

Name: Theratech, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Apr 2012 (13 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000789354
Place of Formation: TENNESSEE
Principal Address: 4345 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL, 32216, USA
Purpose: SALE AND DISTRIBUTION OF MEDICAL SUPPLIES
NAICS: 423450 - Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
STANTON J MCCOMB PRESIDENT 9954 MAYLAND DRIVE, SUITE 4000 RICHMOND, VA 23233 USA

TREASURER

Name Role Address
TIMOTHY A SKANSI TREASURER 9954 MAYLAND DRIVE, SUITE 4000 RICHMOND, VA 23233 USA

SECRETARY

Name Role Address
JOHN G SAIA SECRETARY ONE POST STREET SAN FRANCISCO, CA 94104 USA

DIRECTOR

Name Role Address
STANTON J MCCOMB DIRECTOR 9954 MAYLAND DRIVE, SUITE 4000 RICHMOND, VA 23233 USA
TIMOTHY A SKANSI DIRECTOR 9954 MAYLAND DRIVE, SUITE 4000 RICHMOND, VA 23233 USA
JOHN G SAIA DIRECTOR ONE POST STREET SAN FRANCISCO, CA 94104 USA

Filings

Number Name File Date
201924618270 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907116850 Revocation Notice For Failure to File An Annual Report 2019-07-24
201858579290 Annual Report 2018-02-20
201731277640 Annual Report 2017-02-01
201691992050 Annual Report 2016-02-05
201554875830 Annual Report 2015-02-11
201434413660 Annual Report 2014-01-28
201320489410 Annual Report 2013-05-14
201315691370 Statement of Change of Registered/Resident Agent 2013-04-23
201312890190 Statement of Change of Registered/Resident Agent Office 2013-02-12

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State