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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Lobo, Kevin | President and Chief Executive Officer | 1941 Stryker Way, Portage, MI 49002 |
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 |
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 |
Name | Role | Address |
---|---|---|
Berry, William E., Jr. | Chief Accounting Officer | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Corbe, Irene B. | Internal Audit | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Fink, M. Kathryn | Chief Human Resources Officer | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Boehnlein, Glenn | Chief Financial Officer | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
McCoy, Sherilyn S. | Lead Indpendent Director | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Becker, Yin C. | Chief Corporate Affairs Officer | 1941 Stryker Way, Portage, MI 49002 |
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 |
Name | Role | Address |
---|---|---|
Menon, Viju | Global Quality | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Menon, Viju | Operations | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Fletcher, Robert S. | Chief Legal Officer | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Stiles, Spencer S. | Orthopaedics | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Stiles, Spencer S. | Spine | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Pierce, J. Andrew | MedSurg | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Pierce, J. Andrew | Nuerotechnology | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Lobo, Kevin | Chairman | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Powell, Jody | Global Regulatory Affairs and Quality Assurance | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Cummings, Robert A | Tax | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
McMahon, Dana | Chief Compliance Officer | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Douville, Alan | Chief Information Officer and Chief Information Security Officer | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Beach, Jason | Investor Relations | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Cedron, Andres | Vice President and Corporate Secretary | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Ke, Austin Y. | Assistant Secretary | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Furgason, David G. | Vice President. Tax | 1941 Stryker Way, Portage, MI 49002 |
Name | Role | Address |
---|---|---|
Blondia, Jeanne M. | Finance and Treasurer | 1941 Stryker Way, Portage, MI 49002 |
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 |
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 |
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