Search icon

BAXTER HEALTHCARE CORPORATION - Florida Company Profile

Company Details

Entity Name: BAXTER HEALTHCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 1987 (38 years ago)
Document Number: 820400
FEI/EIN Number 36-2604143

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: One Baxter Parkway, Deerfield, IL, 60015, US
Mail Address: One Baxter Parkway, Deerfield, IL, 60015, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Olson Kimberly Assi One Baxter Parkway, Deerfield, IL, 60015
Padgitt Sarah Assi One Baxter Parkway, Deerfield, IL, 60015
Cascella Michael AJr. Auth One Baxter Parkway, Deerfield, IL, 60015
Bradford Ellen K Vice President One Baxter Parkway, Deerfield, IL, 60015
Bailey David Vice President One Baxter Parkway, Deerfield, IL, 60015
Rosenbloom David Director One Baxter Parkway, Deerfield, IL, 60015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 One Baxter Parkway, Deerfield, IL 60015 -
CHANGE OF MAILING ADDRESS 2024-04-02 One Baxter Parkway, Deerfield, IL 60015 -
REGISTERED AGENT ADDRESS CHANGED 1992-02-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-02-27 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1987-07-28 BAXTER HEALTHCARE CORPORATION -
EVENT CONVERTED TO NOTES 1987-06-15 - -
EVENT CONVERTED TO NOTES 1986-12-29 - -
EVENT CONVERTED TO NOTES 1986-06-03 - -

Court Cases

Title Case Number Docket Date Status
ROBERT DUMIGAN, INDIVIDUALLY AND AS THE EXECUTOR OF THE ESTATE OF EDITH DUMIGAN VS HOLMES REGIONAL MEDICAL CENTER, INC., ET AL. 5D2019-1491 2019-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-038662-X

Parties

Name ESTATE OF BETTY S. SHAW
Role Appellant
Status Active
Name Robert Dumigan
Role Appellant
Status Active
Representations Stephen Joseph Biggie
Name APP PHARMACEUTICALS, LLC
Role Appellee
Status Active
Name APP PHARMACEUTICALS, INC.
Role Appellee
Status Active
Name BAXTER HEALTHCARE CORPORATION
Role Appellee
Status Active
Name CARDINAL HEALTH, INC.
Role Appellee
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Andrew S. Bolin
Name BAXTER INTERNATIONAL INC.
Role Appellee
Status Active
Name SCIENTIFIC PROTEIN LABORATORIES, LLC
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2020-03-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2020-01-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert Dumigan
Docket Date 2019-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Dumigan
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2019-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/13
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client
Docket Date 2019-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2019-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Dumigan
Docket Date 2019-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2492 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-06-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/22/19
On Behalf Of Robert Dumigan
Docket Date 2019-05-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEPHEN JOSEPH BIGGIE 0084035
On Behalf Of Robert Dumigan
Docket Date 2019-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-20
Type Mandate
Subtype Mandate
Description Mandate

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345115927 0420600 2021-01-13 7511 114TH AVENUE, LARGO, FL, 33773
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-01-13
Emphasis N: AMPUTATE

Related Activity

Type Complaint
Activity Nr 1716834
Safety Yes

Violation Items

Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2021-06-29
Abatement Due Date 2021-08-16
Current Penalty 7802.0
Initial Penalty 7802.0
Contest Date 2021-07-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: On or about January 13, 2021, in the tool/die room, the Hitachi Seiki H5500 Mill- CNC mill machine was being operated with its front door interlock disconnected, exposing the employees to struck-by and/or amputation hazards.
18395715 0418800 1989-05-24 9750 NW 25TH ST., MIAMI, FL, 33172
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-05-24
Case Closed 1989-05-25

Related Activity

Type Complaint
Activity Nr 72486970
Health Yes

Date of last update: 01 Mar 2025

Sources: Florida Department of State