Search icon

DURATECH MEDICAL, INC.

Headquarter

Company Details

Name: DURATECH MEDICAL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 10 Dec 1999 (25 years ago)
Business ID: 679471
State of Incorporation: MISSISSIPPI
Principal Office Address: Suite 300 2382 Faraday AveCarlsbad, CA 92008

Links between entities

Type Company Name Company Number State
Headquarter of DURATECH MEDICAL, INC., ALABAMA 000-944-872 ALABAMA
Headquarter of DURATECH MEDICAL, INC., FLORIDA F10000004645 FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Incorporator

Name Role Address
Joey M Cobb Incorporator 103 S Fulton St Po Box 773, Iuka, MS 38852

Secretary

Name Role Address
Paula Richmond Secretary 2382 Faraday Avenue,, Suite 300, CARLSBAD, CA 92008

Director

Name Role Address
CHRIS SWEENEY Director 333 W. Wacker Dr., Suite 2800, CHICAGO, IL 60606-1223
KEN PAULUS Director 333 W. Wacker Drive, Suite 2800, CHICAGO, IL 60606
R SCOTT BARRY Director 333 W. Wacker Drive, Suite 2800, CHICAGO, IL 60606
STUART ESSIG Director 333 W. Wacker Drive, Suite 2800, CHICAGO, IL 60606
TIMOTHY DUGAN Director 333 W. WACKER DRIVE, STE 2800, CHICAGO, IL 60606

Chairman

Name Role Address
Stuart Simpson Chairman Suite 300 2382 Faraday Ave, Carlsbad, CA 92008

President

Name Role Address
Dave Mowry President Suite 300 2382 Faraday Ave, STE J-K, Carlsbad, CA 92008

Chief Executive Officer

Name Role Address
Dave Mowry Chief Executive Officer Suite 300 2382 Faraday Ave, STE J-K, Carlsbad, CA 92008

Treasurer

Name Role Address
Matt Simons Treasurer Suite 300 2382 Faraday Ave, Carlsbad, CA 92008

Chief Financial Officer

Name Role Address
Matt Simons Chief Financial Officer Suite 300 2382 Faraday Ave, Carlsbad, CA 92008

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-10 Annual Report For DURATECH MEDICAL, INC.
Annual Report Filed 2024-03-28 Annual Report For DURATECH MEDICAL, INC.
Annual Report Filed 2023-03-23 Annual Report For DURATECH MEDICAL, INC.
Annual Report Filed 2022-10-10 Annual Report For DURATECH MEDICAL, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: DURATECH MEDICAL, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-16 Annual Report For DURATECH MEDICAL, INC.
Annual Report Filed 2020-04-13 Annual Report For DURATECH MEDICAL, INC.
Annual Report Filed 2019-04-12 Annual Report For DURATECH MEDICAL, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600292 Other Contract Actions 2006-10-26 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-26
Termination Date 2009-06-16
Date Issue Joined 2006-12-07
Pretrial Conference Date 2007-04-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name ISOKINETICS, INC.
Role Plaintiff
Name DURATECH MEDICAL, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State