Search icon

SMITHS MEDICAL ASD, INC. - Florida Company Profile

Company Details

Entity Name: SMITHS MEDICAL ASD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2001 (23 years ago)
Date of dissolution: 01 Oct 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: F01000006037
FEI/EIN Number 953974847

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

Address: 6000 Nathan Lane N., Minneapolis, MN, 55442, US
Mail Address: 6000 Nathan Lane N., Minneapolis, MN, 55442, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Bonnell Brian Director 6000 Nathan Lane N., Minneapolis, MN, 55442
Vogel Jeff Director 6000 Nathan Lane N., Minneapolis, MN, 55442
VanderGeest Blake Director 6000 Nathan Lane N., Minneapolis, MN, 55442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08284900005 SMITHS MEDICAL NORTH AMERICA EXPIRED 2008-10-10 2013-12-31 - 160 WEYMOUTH STREET, ROCKLAND, MA, 02370

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2023-02-20 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 6000 Nathan Lane N., Minneapolis, MN 55442 -
CHANGE OF MAILING ADDRESS 2018-04-13 6000 Nathan Lane N., Minneapolis, MN 55442 -
REINSTATEMENT 2007-01-22 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-05-17 SMITHS MEDICAL ASD, INC. -

Documents

Name Date
Withdrawal 2024-10-01
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
Reg. Agent Change 2023-02-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State