Search icon

STRYKER CORPORATION OF MICHIGAN

Company Details

Entity Name: STRYKER CORPORATION OF MICHIGAN
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Jun 1995 (30 years ago)
Document Number: F95000002704
FEI/EIN Number 38-1239739
Address: 1941 Stryker Way, Portage, MI 49002
Mail Address: 1941 Stryker Way, Portage, MI 49002
Place of Formation: MICHIGAN

Agent

Name Role
C T CORPORATION SYSTEM Agent

President and Chief Executive Officer

Name Role Address
Lobo, Kevin President and Chief Executive Officer 1941 Stryker Way, Portage, MI 49002

Director

Name Role Address
Stryker, Ronda E. Director 1941 Stryker Way, Portage, MI 49002
Golston, Allan C. Director 1941 Stryker Way, Portage, MI 49002
Silvernail, Andy K. Director 1941 Stryker Way, Portage, MI 49002
Brainerd, Mary K. Director 1941 Stryker Way, Portage, MI 49002
Suri, Rajeev Director 1941 Stryker Way, Portage, MI 49002
Caforio, Giovanni Director 1941 Stryker Way, Portage, MI 49002
Skeete Tatum, Lisa M. Director 1941 Stryker Way, Portage, MI 49002
Datar, Srikant M., PhD Director 1941 Stryker Way, Portage, MI 49002

Vice President

Name Role Address
Berry, William E., Jr. Vice President 1941 Stryker Way, Portage, MI 49002
Corbe, Irene B. Vice President 1941 Stryker Way, Portage, MI 49002
Fink, M. Kathryn Vice President 1941 Stryker Way, Portage, MI 49002
Boehnlein, Glenn Vice President 1941 Stryker Way, Portage, MI 49002
Becker, Yin C. Vice President 1941 Stryker Way, Portage, MI 49002
Fletcher, Robert S. Vice President 1941 Stryker Way, Portage, MI 49002
Powell, Jody Vice President 1941 Stryker Way, Portage, MI 49002
Cummings, Robert A Vice President 1941 Stryker Way, Portage, MI 49002
McMahon, Dana Vice President 1941 Stryker Way, Portage, MI 49002
Douville, Alan Vice President 1941 Stryker Way, Portage, MI 49002

Chief Accounting Officer

Name Role Address
Berry, William E., Jr. Chief Accounting Officer 1941 Stryker Way, Portage, MI 49002

Internal Audit

Name Role Address
Corbe, Irene B. Internal Audit 1941 Stryker Way, Portage, MI 49002

Chief Human Resources Officer

Name Role Address
Fink, M. Kathryn Chief Human Resources Officer 1941 Stryker Way, Portage, MI 49002

Chief Financial Officer

Name Role Address
Boehnlein, Glenn Chief Financial Officer 1941 Stryker Way, Portage, MI 49002

Lead Indpendent Director

Name Role Address
McCoy, Sherilyn S. Lead Indpendent Director 1941 Stryker Way, Portage, MI 49002

Chief Corporate Affairs Officer

Name Role Address
Becker, Yin C. Chief Corporate Affairs Officer 1941 Stryker Way, Portage, MI 49002

Group President

Name Role Address
Menon, Viju Group President 1941 Stryker Way, Portage, MI 49002
Stiles, Spencer S. Group President 1941 Stryker Way, Portage, MI 49002
Pierce, J. Andrew Group President 1941 Stryker Way, Portage, MI 49002

Global Quality

Name Role Address
Menon, Viju Global Quality 1941 Stryker Way, Portage, MI 49002

Operations

Name Role Address
Menon, Viju Operations 1941 Stryker Way, Portage, MI 49002

Chief Legal Officer

Name Role Address
Fletcher, Robert S. Chief Legal Officer 1941 Stryker Way, Portage, MI 49002

Orthopaedics

Name Role Address
Stiles, Spencer S. Orthopaedics 1941 Stryker Way, Portage, MI 49002

Spine

Name Role Address
Stiles, Spencer S. Spine 1941 Stryker Way, Portage, MI 49002

MedSurg

Name Role Address
Pierce, J. Andrew MedSurg 1941 Stryker Way, Portage, MI 49002

Nuerotechnology

Name Role Address
Pierce, J. Andrew Nuerotechnology 1941 Stryker Way, Portage, MI 49002

Chairman

Name Role Address
Lobo, Kevin Chairman 1941 Stryker Way, Portage, MI 49002

Global Regulatory Affairs and Quality Assurance

Name Role Address
Powell, Jody Global Regulatory Affairs and Quality Assurance 1941 Stryker Way, Portage, MI 49002

Tax

Name Role Address
Cummings, Robert A Tax 1941 Stryker Way, Portage, MI 49002

Chief Compliance Officer

Name Role Address
McMahon, Dana Chief Compliance Officer 1941 Stryker Way, Portage, MI 49002

Chief Information Officer and Chief Information Security Officer

Name Role Address
Douville, Alan Chief Information Officer and Chief Information Security Officer 1941 Stryker Way, Portage, MI 49002

Investor Relations

Name Role Address
Beach, Jason Investor Relations 1941 Stryker Way, Portage, MI 49002

Vice President and Corporate Secretary

Name Role Address
Cedron, Andres Vice President and Corporate Secretary 1941 Stryker Way, Portage, MI 49002

Assistant Secretary

Name Role Address
Ke, Austin Y. Assistant Secretary 1941 Stryker Way, Portage, MI 49002

Vice President. Tax

Name Role Address
Furgason, David G. Vice President. Tax 1941 Stryker Way, Portage, MI 49002

Finance and Treasurer

Name Role Address
Blondia, Jeanne M. Finance and Treasurer 1941 Stryker Way, Portage, MI 49002

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1941 Stryker Way, Portage, MI 49002 No data
CHANGE OF MAILING ADDRESS 2024-03-21 1941 Stryker Way, Portage, MI 49002 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001827733 TERMINATED 1000000562870 LEON 2013-12-11 2033-12-26 $ 30,898.59 STATE OF FLORIDA0002368

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State