Search icon

MEDTRONIC PS MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: MEDTRONIC PS MEDICAL, 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: 02 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: F10000001054
FEI/EIN Number 953256432

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

Mail Address: 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, US
Address: 125 CREMONA DRIVE, GOLETA, CA, 93117
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
QUINTUS SHEILA M Vice President 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
NELSON WILLS COURTNEY Vice President 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
OLDAKER JULIAN Director 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
KIIL SKIP President 18000 DEVONSHIRE STREET, NORTHRIDGE, CA, 91325
OSTERAAS THOMAS Asst 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-23 125 CREMONA DRIVE, GOLETA, CA 93117 -
REGISTERED AGENT NAME CHANGED 2018-05-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2015-11-04 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
Reg. Agent Change 2018-05-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State