Search icon

MCKESSON MEDICAL-SURGICAL INC. - Florida Company Profile

Company Details

Entity Name: MCKESSON MEDICAL-SURGICAL INC.
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: 18 Mar 1980 (45 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2016 (9 years ago)
Document Number: 845501
FEI/EIN Number 942640465

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

Address: 9954 MAYLAND DRIVE, RICHMOND, VA, 23233, US
Mail Address: 9954 MAYLAND DRIVE, RICHMOND, VA, 23233, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
PATE JULIET Asst 9954 MAYLAND DRIVE, RICHMOND, VA, 23233
BRAU SARALISA Secretary 9954 MAYLAND DRIVE, RICHMOND, VA, 23233
MCCOMB STANTON J Director 9954 MAYLAND DRIVE, RICHMOND, VA, 23233
STATION WILL Director 9954 MAYLAND DRIVE, RICHMOND, VA, 23233
MARON JEREMY J Director 9954 MAYLAND DRIVE, RICHMOND, VA, 23233
FORLIN KIRBY Director 9954 MAYLAND DRIVE, RICHMOND, VA, 23233
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-16 9954 MAYLAND DRIVE, SUITE 4000, RICHMOND, VA 23233 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 9954 MAYLAND DRIVE, SUITE 4000, RICHMOND, VA 23233 -
MERGER 2016-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000162213
REGISTERED AGENT ADDRESS CHANGED 2013-10-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-10-07 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2001-09-04 MCKESSON MEDICAL-SURGICAL INC. -
NAME CHANGE AMENDMENT 1997-06-26 MCKESSON GENERAL MEDICAL CORP. -
NAME CHANGE AMENDMENT 1987-07-09 WHITTAKER GENERAL MEDICAL CORPORATION -
NAME CHANGE AMENDMENT 1980-05-14 WHITTAKER GENERAL MEDICAL CORPORATION -

Court Cases

Title Case Number Docket Date Status
Esther Marin-Casariego, M.D., et al., Petitioner(s), v. Sophia Linale, et al., Respondent(s). 3D2023-1285 2023-07-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-1591

Parties

Name Esther Marin-Casariego, M.D.
Role Appellant
Status Active
Representations Kimberly A. Cook, Laura Arango, Maidenly Macaluso
Name EMC MD, LLC
Role Appellant
Status Active
Name Sophia Linale
Role Appellee
Status Active
Representations Khristopher Ryan Salado, Brett M. Rosen, Judd Gordon Rosen, Douglas Fredric Eaton, Mustafa Hasan Dandashly
Name Daniel Hernandez
Role Appellee
Status Active
Name Samantha Nuche
Role Appellee
Status Active
Name Danielle Mena
Role Appellee
Status Active
Name Ailyn Cuervo
Role Appellee
Status Active
Name Arnold Cuervo
Role Appellee
Status Active
Name Ana Isabel Feliciano
Role Appellee
Status Active
Name Armando Alvarez
Role Appellee
Status Active
Name Grisel D'Elena
Role Appellee
Status Active
Name Joseph Bru
Role Appellee
Status Active
Name Megan Rodriguez
Role Appellee
Status Active
Name Jason Downing
Role Appellee
Status Active
Name Maria Downing
Role Appellee
Status Active
Name Maria Annarino
Role Appellee
Status Active
Name Diana Betancourt
Role Appellee
Status Active
Name MCKESSON MEDICAL-SURGICAL INC.
Role Appellee
Status Active
Representations Spencer Hal Silverglate, Raul Alberto Alvarez, III, Samantha Andrea Gonzalez, Stephanie Martinez Simm
Name FEMWELL GROUP HEALTH, LLC
Role Appellee
Status Active
Representations Robert Michael Klein, Charles Gibson Short
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Giuseppe Galasso
Role Appellee
Status Active
Name Julie Jeffries
Role Appellee
Status Active
Name Marcel Rotker
Role Appellee
Status Active

Docket Entries

Docket Date 2024-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-24
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Petitioners' Amended Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2023-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Amended Motion for Appellate Attorney's Fees
On Behalf Of Esther Marin-Casariego, M.D.
Docket Date 2023-12-18
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Certiorari
On Behalf Of Esther Marin-Casariego, M.D.
Docket Date 2023-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioners' Unopposed Motion for Enlargement of Time to File Reply Brief is hereby granted to and including December 18, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Esther Marin-Casariego, M.D.
Docket Date 2023-11-20
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Sophia Linale
Docket Date 2023-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Esther Marin-Casariego, M.D.
Docket Date 2023-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondents' Unopposed Motion for Extension of Time to file the response to the Petition for Writ of Certiorari is hereby granted to and including November 15, 2023. Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time
On Behalf Of Sophia Linale
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondents' Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is hereby granted to and including October 16, 2023. Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time Response Brief
On Behalf Of Sophia Linale
Docket Date 2023-08-31
Type Notice
Subtype Notice
Description Notice ~ Notice of Non-Opposition to Relief sought by Petitioners
On Behalf Of Sophia Linale
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including September 16, 2023.
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sophia Linale
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sophia Linale
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sophia Linale
Docket Date 2023-07-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. A reply may be filed within twenty (20) days of service of the response.
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-07-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Esther Marin-Casariego, M.D.
Docket Date 2023-07-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASES: 23-1066, 22-764
On Behalf Of Esther Marin-Casariego, M.D.
MCKESSON MEDICAL-SURGICAL, INC. VS BRADLEE COX AND MEDLINE INDUSTRIES, INC. 5D2023-2109 2023-06-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-000309-A

Parties

Name MCKESSON MEDICAL-SURGICAL INC.
Role Appellant
Status Active
Representations Brian Hayden, Amanda Simpson
Name Bradlee Cox
Role Appellee
Status Active
Representations Michael L. Gore, Mary Ruth Houston, Harold E. Morlan III, Alyssa L Cory
Name MEDLINE INDUSTRIES, INC.
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NTC OF SETTLEMENT AND VOL DISMISSAL ACCEPTED; OA SCHEDULED FOR 1/18 CANCELLED; MOT ATTY FEES DENIED
Docket Date 2024-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AND NOTICE OF SETTLEMENT
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-11-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-10-23
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-10-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Bradlee Cox
Docket Date 2023-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bradlee Cox
Docket Date 2023-10-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 1/9 ORDER
On Behalf Of Bradlee Cox
Docket Date 2023-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bradlee Cox
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 9/6
Docket Date 2023-08-04
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 Bradlee Cox
Docket Date 2023-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bradlee Cox
Docket Date 2023-06-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-06-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE W/ 6/22 ORDER
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/21/23
On Behalf Of McKesson Medical-Surgical, Inc.
Docket Date 2023-06-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ESTHER MARIN-CASARIEGO, M.D., et al., VS SOPHIA LINALE, et al., 3D2023-1066 2023-06-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-1591

Parties

Name EMC MD, LLC
Role Appellant
Status Active
Name Esther Marin-Casariego, M.D.
Role Appellant
Status Active
Representations Maidenly Macaluso, Laura Arango, Kimberly A. Cook
Name MCKESSON MEDICAL-SURGICAL INC.
Role Appellee
Status Active
Name AILYN CUERVO
Role Appellee
Status Active
Name JULIE JEFFRIES
Role Appellee
Status Active
Name FEMWELL GROUP HEALTH, LLC
Role Appellee
Status Active
Name GRISEL D'ELENA
Role Appellee
Status Active
Name SAMANTHA NUCHE
Role Appellee
Status Active
Name JASON DOWNING
Role Appellee
Status Active
Name GIUSEPPE GALASSO
Role Appellee
Status Active
Name DANIELLE MENA
Role Appellee
Status Active
Name MEGAN RODRIGUEZ
Role Appellee
Status Active
Name JOSEPH BRU
Role Appellee
Status Active
Name ARNOLD CUERVO
Role Appellee
Status Active
Name Daniel Hernandez
Role Appellee
Status Active
Name ARMANDO ALVAREZ
Role Appellee
Status Active
Name ANA ISABEL FELICIANO
Role Appellee
Status Active
Name MARCEL ROTKER
Role Appellee
Status Active
Name Maria Downing
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name SOPHIA LINALE
Role Appellee
Status Active
Representations Judd G. Rosen, Spencer H. Silverglate, Charles G. Short, Brett M. Rosen, Khristopher R. Salado, Robert M. Klein, Raul Alvarez, Samantha Gonzalez, Patricia Gladson, Mustafa H. Dandashly

Docket Entries

Docket Date 2023-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioners’ Notice of Dismissal is recognized by the Court, and the Petition for Writ of Prohibition is hereby dismissed.
Docket Date 2023-06-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Esther Marin-Casariego, M.D.
Docket Date 2023-06-16
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioners may, but are not required, to reply within five (5) days of the filing of the response. Fla. R. App. P. 9.100(h). MILLER, GORDO and BOKOR, JJ., concur.
Docket Date 2023-06-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' MOTION FOR REVIEW OF LOWER COURT ORDER DENYING STAY PENDING REVIEW OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of Esther Marin-Casariego, M.D.
Docket Date 2023-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-06-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ PRIOR CASE: 22-764
On Behalf Of Esther Marin-Casariego, M.D.
Docket Date 2023-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Esther Marin-Casariego, M.D.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-30
Merger 2016-06-29
ANNUAL REPORT 2016-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335273587 0420600 2012-06-01 401 GILLS DRIVE, ORLANDO, FL, 32824
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-06-01
Emphasis L: FORKLIFT
Case Closed 2012-10-02

Related Activity

Type Complaint
Activity Nr 367251
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State