Search icon

COLOPLAST CORP.

Company Details

Entity Name: COLOPLAST CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jan 2008 (17 years ago)
Document Number: F08000000312
FEI/EIN Number 26-0755281
Address: 1601 West River, Road N, Minneapolis, MN, 55411, US
Mail Address: 1601 West River, Road N, Minneapolis, MN, 55411, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
VIGSO THOMAS Vice President 1601 West River, Minneapolis, MN, 55411

Treasurer

Name Role Address
MUELLER SHELLEY Treasurer 1601 West River, Minneapolis, MN, 55411

President

Name Role Address
Varma Manu President 1601 West River, Minneapolis, MN, 55411

Secretary

Name Role Address
FROEHLE STEPHEN G Secretary 1601 West River, Minneapolis, MN, 55411

Director

Name Role Address
Deneke Henrik Director 1601 West River, Minneapolis, MN, 55411
Blum Steven Director 1601 West River, Minneapolis, MN, 55411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1601 West River Road N, Minneapolis, MN 55411 No data
CHANGE OF MAILING ADDRESS 2025-01-15 1601 West River Road N, Minneapolis, MN 55411 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1601 West River, Road N, Minneapolis, MN 55411 No data
CHANGE OF MAILING ADDRESS 2022-04-21 1601 West River, Road N, Minneapolis, MN 55411 No data
REGISTERED AGENT NAME CHANGED 2020-09-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000183129 TERMINATED 1000000781528 COLUMBIA 2018-04-30 2038-05-02 $ 820.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
MSP RECOVERY CLAIMS, SERIES LLC, et al., VS COLOPLAST CORP., et al., 3D2022-0191 2022-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30920

Parties

Name MSPA CLAIMS 1, LLC
Role Appellant
Status Active
Name SERIES PMPI
Role Appellant
Status Active
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellant
Status Active
Representations ROBERT STRONGARONE, Aida M. Landa, Janpaul Portal
Name MSP RECOVERY CLAIMS SERIES 44, LLC
Role Appellant
Status Active
Name COLOPLAST MANUFACTURING US, LLC
Role Appellee
Status Active
Name COLOPLAST CORP.
Role Appellee
Status Active
Representations Andrew R. Kruppa, JENNIFER C. KANE, AUSTIN EVANS, Val Leppert, Amanda E. Preston
Name MENTOR WORLDWIDE, LLC
Role Appellee
Status Active
Name D. MATTHEW ALLEN
Role Amicus - Appellee
Status Active
Name JOSEPH H. LANG, JR.
Role Amicus - Appellee
Status Active
Name WILLIAM W. LARGE
Role Amicus - Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of COLOPLAST CORP.
Docket Date 2022-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Motion for Leave to File an Amici Curiae Brief, filed on June 13, 2022, is granted as stated in the Motion.
Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-11
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Written Opinion
Docket Date 2023-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of COLOPLAST CORP.
Docket Date 2023-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Notice of Supplemental Authority filed by Appellee on January 4, 2023, and noting that the Notice does not comply with the requirements of Florida Rule of Appellate Procedure 9.225, the Notice is hereby stricken. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (Stricken)
On Behalf Of COLOPLAST CORP.
Docket Date 2022-11-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEES' MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANTS' RESPONSE TO PLAINTIFFS' MOTION FORCLARIFICATION AND ISSUANCE OF A WRITTEN OPINION
On Behalf Of COLOPLAST CORP.
Docket Date 2022-11-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANTS' MOTION FOR CLARIFICATION AND ISSUANCE OF A WRITTEN OPINION *See Opinion issued 1/11/23
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ISSUANCE OF WRITTEN OPINION *See Opinion issued 1/11/23
On Behalf Of COLOPLAST CORP.
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ *OPINION WITHDRAWN, See Opinion issued 1/11/23
Docket Date 2022-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COLOPLAST CORP.
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellants’ Motion to Strike Amici Curiae Brief, filed on June 23, 2022, is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-06-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF THE CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA, THE PHARMACEUTICAL RESEARCH AND MANUFACTURERS OF AMERICA, AND THE FLORIDA JUSTICE REFORM INSTITUTE TO MOTION TO STRIKE AMICI CURIAE BRIEF
On Behalf Of JOSEPH H. LANG, JR.
Docket Date 2022-06-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKEAMICI CURIAE BRIEF OF THE CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA, THE PHARMACEUTICAL RESEARCH AND MANUFACTURERS OF AMERICA, AND THE FLORIDA JUSTICEREFORM INSTITUTE IN SUPPORT OF APPELLEES
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OFTHE CHAMBER OF COMMERCE OF THE UNITED STATES OFAMERICA, THE PHARMACEUTICAL RESEARCH ANDMANUFACTURERS OF AMERICA, AND THE FLORIDA JUSTICEREFORM INSTITUTE FOR LEAVE TO FILE AMICI CURIAE BRIEF
On Behalf Of COLOPLAST CORP.
Docket Date 2022-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COLOPLAST CORP.
Docket Date 2022-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLOPLAST CORP.
Docket Date 2022-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COLOPLAST CORP.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/10/2022
Docket Date 2022-04-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-03-18
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 11, 2022.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of MSP RECOVERY CLAIMS, SERIES LLC
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
Reg. Agent Change 2020-09-04
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State