Search icon

Empi, Inc.

Branch

Company Details

Name: Empi, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 25 Jan 2007 (18 years ago)
Branch of: Empi, Inc., MINNESOTA (Company Number 552644a9-afd4-e011-a886-001ec94ffe7f)
Business ID: 905867
State of Incorporation: MINNESOTA
Principal Office Address: 1430 Decision StreetVista, CA 92081

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232

Incorporator

Name Role Address
Burke, William W Incorporator 9800 Metric Blvd., Austin, TX 78758-5445

President

Name Role Address
BRADY R SHIRLEY President 1430 Decision Street, Vista, CA 92081

Chief Executive Officer

Name Role Address
BRADY R SHIRLEY Chief Executive Officer 1430 Decision Street, Vista, CA 92081

Director

Name Role Address
JOSEPH G MARTINEZ Director 1430 Decision Street, Vista, CA 92081
BRADLEY J TANDY Director 1430 Decision Street, Vista, CA 92081
DAVID H SMITH Director 1430 Decision Street, Vista, CA 92081

Assistant Secretary

Name Role Address
JOSEPH G MARTINEZ Assistant Secretary 1430 Decision Street, Vista, CA 92081

Vice President

Name Role Address
JOSEPH G MARTINEZ Vice President 1430 Decision Street, Vista, CA 92081
BRADLEY J TANDY Vice President 1430 Decision Street, Vista, CA 92081
DAVID H SMITH Vice President 1430 Decision Street, Vista, CA 92081
DALE HAMMER Vice President 1430 DECISION STREET, VISTA, CA 92081
DIANNE DEUITCH Vice President 1430 DECISION STREET, VISTA, CA 92081

Secretary

Name Role Address
BRADLEY J TANDY Secretary 1430 Decision Street, Vista, CA 92081

Treasurer

Name Role Address
DAVID H SMITH Treasurer 1430 Decision Street, Vista, CA 92081

Chief Financial Officer

Name Role Address
MICHAEL C EKLUND Chief Financial Officer 1430 DECISION STREET, VISTA, CA 92081

Filings

Type Status Filed Date Description
Withdrawal Filed 2017-02-22 Withdrawal For Empi, Inc.
Annual Report Filed 2017-02-21 Annual Report For Empi, Inc.
Annual Report Filed 2016-04-11 Annual Report For Empi, Inc.
Annual Report Filed 2015-04-03 Annual Report For Empi, Inc.
Annual Report Filed 2014-03-04 Annual Report
Annual Report Filed 2013-03-07 Annual Report
Amendment Form Filed 2013-02-22 Amendment
Reinstatement Filed 2012-07-25 Reinstatement
Amendment Form Filed 2009-06-22 Amendment
Admin Dissolution Filed 2008-12-05 Admin Dissolution

Date of last update: 01 Jan 2025

Sources: Mississippi Secretary of State