Entity Name: | MEDTRONIC XOMED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 1996 (29 years ago) |
Date of dissolution: | 04 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Feb 2020 (5 years ago) |
Document Number: | F96000005402 |
FEI/EIN Number |
061393528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 710 MEDTRONIC PARKWAY, LC300, MINNEAPOLIS, MN, 55432 |
Address: | 6743 SOUTHPOINT DRIVE NORTH, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bristow Jason M | Director | 710 Medtronic Parkway, Minneapolis, MN, 55432 |
Albert Philip J | Director | 710 Medtronic Parkway, Minneapolis, MN, 55432 |
Ha Martha | Director | 710 Medtronic Parkway, Minneapolis, MN, 55432 |
Ziebell Anne M | Asst | 710 Medtronic Parkway, Minneapolis, MN, 55432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 6743 SOUTHPOINT DRIVE NORTH, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT CHANGED | 2020-02-04 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2008-12-19 | MEDTRONIC XOMED SURGICAL PRODUCTS, INC. | - |
REINSTATEMENT | 2007-01-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000105306 | TERMINATED | 1000000735163 | DUVAL | 2017-02-15 | 2037-02-24 | $ 48,343.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000267975 | TERMINATED | 1000000711040 | DUVAL | 2016-04-15 | 2026-04-20 | $ 602.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2020-02-04 |
ANNUAL REPORT | 2019-02-11 |
Reg. Agent Change | 2018-05-14 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-08-01 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State