Detail by Officer/Registered Agent Name
Foreign Profit Corporation
KMT MEDICAL INCORPORATED
Filing Information
F19000000263
38-4081665
12/21/2018
DE
ACTIVE
Principal Address
Changed: 09/27/2023
1660 SW Saint Lucie West Blvd, Ste 200
Port Saint Lucie, FL 34986
Port Saint Lucie, FL 34986
Changed: 09/27/2023
Mailing Address
Changed: 09/27/2023
1660 SW Saint Lucie West Blvd, Ste 200
Port Saint Lucie, FL 34986
Port Saint Lucie, FL 34986
Changed: 09/27/2023
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title S
HEROUX, LISE M
Title D
Adducci, James D.
Title Vice President and Treasurer
Brunner, Amanda L
Title Executive Vice President
Keeley, Robert C.
Title S
HEROUX, LISE M
1660 SW Saint Lucie West Blvd, Ste 200
Port Saint Lucie, FL 34986
Port Saint Lucie, FL 34986
Title D
Adducci, James D.
1660 SW Saint Lucie West Blvd, Ste 200
Port Saint Lucie, FL 34986
Port Saint Lucie, FL 34986
Title Vice President and Treasurer
Brunner, Amanda L
1660 SW Saint Lucie West Blvd, Ste 200
Port Saint Lucie, FL 34986
Port Saint Lucie, FL 34986
Title Executive Vice President
Keeley, Robert C.
1660 SW Saint Lucie West Blvd, Ste 200
Port Saint Lucie, FL 34986
Port Saint Lucie, FL 34986
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 05/17/2023 |
2024 | 01/24/2024 |
Document Images