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 |
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 |
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 |
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. | - |
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