Entity Name: | MEDTRONIC XOMED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Oct 1996 (28 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 | 06-1393528 |
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 |
Name | Role | Address |
---|---|---|
Bristow, Jason M. | Vice President | 710 Medtronic Parkway, Minneapolis, MN 55432 |
Albert, Philip J | Vice President | 710 Medtronic Parkway, Minneapolis, MN 55432 |
Ha, Martha | Vice President | 710 Medtronic Parkway, Minneapolis, MN 55432 |
Name | Role | Address |
---|---|---|
Bristow, Jason M. | Treasurer | 710 Medtronic Parkway, Minneapolis, MN 55432 |
Name | Role | Address |
---|---|---|
Ha, Martha | Assistant Secretary | 710 Medtronic Parkway, Minneapolis, MN 55432 |
Name | Role | Address |
---|---|---|
Ziebell, Anne M | Asst. Secretary | 710 Medtronic Parkway, Minneapolis, MN 55432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 6743 SOUTHPOINT DRIVE NORTH, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT CHANGED | 2020-02-04 | REGISTERED AGENT REVOKED | No data |
NAME CHANGE AMENDMENT | 2008-12-19 | MEDTRONIC XOMED SURGICAL PRODUCTS, INC. | No data |
REINSTATEMENT | 2007-01-08 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
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: 02 Feb 2025
Sources: Florida Department of State