Search icon

MALLINCKRODT HOSPITAL PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: MALLINCKRODT HOSPITAL PRODUCTS 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: 05 Mar 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: F10000001126
FEI/EIN Number 41-2142317

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

Address: 675 McDonnell Boulevard, Hazelwood, MO, 63042, US
Mail Address: 675 McDonnell Boulevard, Hazelwood, MO, 63042, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Reasons Bryan Chie 440 Route 22 East, Bridgewater, NJ, 08807
Welch Stephen A Secretary 385 Marshall Ave., Webster Groves, MO, 63119
Peters Matthew T Vice President 675 McDonnell Blvd., St. Louis, MO, 63042
Speciale Daniel Director 675 McDonnell Blvd., St. Louis, MO, 63042
Peters Matthew T Director 675 McDonnell Blvd., St. Louis, MO, 63042
Goodson Jason Director 675 McDonnell Boulevard, Hazelwood, MO, 63042

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 675 McDonnell Boulevard, Hazelwood, MO 63042 -
CHANGE OF MAILING ADDRESS 2024-03-30 675 McDonnell Boulevard, Hazelwood, MO 63042 -
NAME CHANGE AMENDMENT 2015-04-24 MALLINCKRODT HOSPITAL PRODUCTS INC. -
REGISTERED AGENT NAME CHANGED 2014-07-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-07-07 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000224130 TERMINATED 1000000286924 LEON 2012-12-06 2033-01-30 $ 5,908.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State