Search icon

MEDTRONIC XOMED, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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