Entity Name: | MEDTRONIC SOFAMOR DANEK USA, 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: | 04 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2005 (20 years ago) |
Document Number: | F02000002768 |
FEI/EIN Number |
621483635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 710 Medtronic Parkway, Minneapolis, MN, 55432, US |
Address: | 2600 SOFAMOR DANEK DRIVE, MEMPHIS, TN, 38132, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
QUINTUS SHEILA | Director | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432 |
WEBSTER ALISON | Vice President | 2600 SOFAMOR DANEK DRIVE, MEMPHIS, TN, 38132 |
OSTERAAS THOMAS | Asst | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432 |
NELSON WILLS COURTNEY | Director | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432 |
ANDERTON BRIAN | Vice President | 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432 |
KIIL SKIP | President | 18000 DEVONSHIRE STREET, NORTHRIDGE, CA, 91325 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-30 | 2600 SOFAMOR DANEK DRIVE, MEMPHIS, TN 38132 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-10 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-01 | 2600 SOFAMOR DANEK DRIVE, MEMPHIS, TN 38132 | - |
REINSTATEMENT | 2005-04-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-11 |
Reg. Agent Change | 2018-05-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State