Search icon

GUIDANT SALES CORPORATION

Company Details

Entity Name: GUIDANT SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Sep 1996 (28 years ago)
Date of dissolution: 22 Sep 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Sep 2010 (14 years ago)
Document Number: F96000005013
FEI/EIN Number 35-1987080
Address: 4100 HAMLINE AVENUE NORTH, MS 5-368, ST. PAUL, MN 55112-5798
Mail Address: 4100 HAMLINE AVENUE NORTH, MS 5-368, ST. PAUL, MN 55112-5798
Place of Formation: INDIANA

President

Name Role Address
ELLIOTT, J. RAYMOND President ONE BOSTON SCIENTIFIC PLACE, NATICK, MA 01760
KOFOL, MILAN President ONE BOSTON SCIENTIFIC PLACE, NATICK, MA 01760

Chief Executive Officer

Name Role Address
ELLIOTT, J. RAYMOND Chief Executive Officer ONE BOSTON SCIENTIFIC PLACE, NATICK, MA 01760

Vice President

Name Role Address
CRONIN, DOUGLAS J Vice President ONE BOSTON SCIENTIFIC PLACE, NATICK, MA 01760
KNOPF, LAWRENCE J Vice President ONE BOSTON SCIENTIFIC PLACE, NATICK, MA 01760
KOFOL, MILAN Vice President ONE BOSTON SCIENTIFIC PLACE, NATICK, MA 01760
LENO, SAM R Vice President ONE BOSTON SCIENTIFIC PLACE, NATICK, MA 01760

Secretary

Name Role Address
KNOPF, LAWRENCE J Secretary ONE BOSTON SCIENTIFIC PLACE, NATICK, MA 01760

Assistant Vice President

Name Role Address
PHILLIPS, KELLY Assistant Vice President ONE SCIMED PLACE, MAPLE GROVE, MN 55311

Treasurer

Name Role Address
KOFOL, MILAN Treasurer ONE BOSTON SCIENTIFIC PLACE, NATICK, MA 01760

Director

Name Role Address
LENO, SAM R Director ONE BOSTON SCIENTIFIC PLACE, NATICK, MA 01760

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-22 4100 HAMLINE AVENUE NORTH, MS 5-368, ST. PAUL, MN 55112-5798 No data
CHANGE OF MAILING ADDRESS 2010-09-22 4100 HAMLINE AVENUE NORTH, MS 5-368, ST. PAUL, MN 55112-5798 No data

Documents

Name Date
Withdrawal 2010-09-22
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-05-01
Reg. Agent Change 2006-08-07
ANNUAL REPORT 2006-05-26
ANNUAL REPORT 2005-09-02
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State