Search icon

BAXTER INTERNATIONAL INC.

Company Details

Entity Name: BAXTER INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Feb 2023 (2 years ago)
Document Number: F23000001106
FEI/EIN Number 36-0781620
Address: One Baxter Parkway, Deerfield, IL, 60015, US
Mail Address: One Baxter Parkway, Deerfield, IL, 60015, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Almeida Jose Director One Baxter Parkway, Deerfield, IL, 60015
Oesterle Stephen Director One Baxter Parkway, Deerfield, IL, 60015
Smith Cathy R Director One Baxter Parkway, Deerfield, IL, 60015
Morrison Patricia B Director One Baxter Parkway, Deerfield, IL, 60015
Wendell Amy Director One Baxter Parkway, Deerfield, IL, 60015

Chairman

Name Role Address
Almeida Jose Chairman One Baxter Parkway, Deerfield, IL, 60015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 One Baxter Parkway, Deerfield, IL 60015 No data
CHANGE OF MAILING ADDRESS 2024-04-05 One Baxter Parkway, Deerfield, IL 60015 No data

Court Cases

Title Case Number Docket Date Status
ROBERT DUMIGAN, INDIVIDUALLY AND AS THE EXECUTOR OF THE ESTATE OF EDITH DUMIGAN VS HOLMES REGIONAL MEDICAL CENTER, INC., ET AL. 5D2019-1491 2019-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-038662-X

Parties

Name ESTATE OF BETTY S. SHAW
Role Appellant
Status Active
Name Robert Dumigan
Role Appellant
Status Active
Representations Stephen Joseph Biggie
Name APP PHARMACEUTICALS, LLC
Role Appellee
Status Active
Name APP PHARMACEUTICALS, INC.
Role Appellee
Status Active
Name BAXTER HEALTHCARE CORPORATION
Role Appellee
Status Active
Name CARDINAL HEALTH, INC.
Role Appellee
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Andrew S. Bolin
Name BAXTER INTERNATIONAL INC.
Role Appellee
Status Active
Name SCIENTIFIC PROTEIN LABORATORIES, LLC
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2020-03-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2020-01-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert Dumigan
Docket Date 2019-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Dumigan
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2019-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/13
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client
Docket Date 2019-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Holmes Regional Medical Center, Inc.
Docket Date 2019-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Dumigan
Docket Date 2019-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2492 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-06-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/22/19
On Behalf Of Robert Dumigan
Docket Date 2019-05-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEPHEN JOSEPH BIGGIE 0084035
On Behalf Of Robert Dumigan
Docket Date 2019-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-20
Type Mandate
Subtype Mandate
Description Mandate

Documents

Name Date
ANNUAL REPORT 2024-04-05
Foreign Profit 2023-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State