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 675 McDonnell Boulevard, Hazelwood, MO, 63042
Welch Stephen A Secretary 385 Marshall Ave., Webster Groves, MO, 63119
Peters Matthew T Vice President 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
Knehans Gregory Assi 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 Jun 2025

Sources: Florida Department of State