Search icon

SMITH & NEPHEW, INC. - Florida Company Profile

Company Details

Entity Name: SMITH & NEPHEW, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Nov 2004 (20 years ago)
Document Number: F97000001604
FEI/EIN Number 51-0123924

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1450 East Brooks Road, Memphis, TN, 38116, US
Mail Address: 1450 East Brooks Road, Memphis, TN, 38116, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Mitchell Elizabeth M Director 1450 East Brooks Road, Memphis, TN, 38116
Mitchell Elizabeth M Secretary 1450 East Brooks Road, Memphis, TN, 38116
Palassian Pierre Director 1450 East Brooks Road, Memphis, TN, 38116
Cannon Bradley Director 1450 East Brooks Road, Memphis, TN, 38116
Cannon Bradley President 1450 East Brooks Road, Memphis, TN, 38116
Palassian Pierre M Treasurer 1450 East Brooks Road, Memphis, TN, 38116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1450 East Brooks Road, Memphis, TN 38116 -
CHANGE OF MAILING ADDRESS 2024-04-16 1450 East Brooks Road, Memphis, TN 38116 -
CANCEL ADM DISS/REV 2004-11-22 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
SMITH & NEPHEW, INC., Petitioner(s) v. SANDRA MICELI, J.E. SCANLON SURGICAL, LLC, et al., Respondent(s). 4D2023-2625 2023-11-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA007756

Parties

Name SMITH & NEPHEW, INC.
Role Petitioner
Status Active
Representations Beverly A Pohl, Matthew Brian Lerner, Terri S. Reiskin
Name Sandra Miceli
Role Respondent
Status Active
Representations Joseph Anthony Osborne, Jr., J. Robert Bell, III, Frank V. Cesarone
Name J.E. SCANLON SURGICAL, LLC
Role Respondent
Status Active
Name John Scanlon
Role Respondent
Status Active
Name Heather Wright
Role Respondent
Status Active
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-14
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the February 7, 2024 notice of voluntary dismissal, this original proceeding is dismissed.
View View File
Docket Date 2024-02-07
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix to Petition for Writ of Certiorari
On Behalf Of Smith & Nephew, Inc.
Docket Date 2024-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Petitioner's Combined Status Report and Notice Voluntary Dismissal
On Behalf Of Smith & Nephew, Inc.
Docket Date 2024-02-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Smith & Nephew, Inc.
Docket Date 2024-01-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Frank V. Cesarone's December 14, 2023 verified motion for permission to appear pro hac vice is granted, and Frank V. Cesarone, Esquire is permitted to appear in this appeal as counsel for Respondent, Sandra Miceli. Frank V. Cesarone, Esquire is advised that this court does not send paper documents to attorneys and he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Paid Pro Hac Vice Fee-100
On Behalf Of Sandra Miceli
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Filing Fee
Description This court is in receipt of the verified motion for admission to appear pro hac vice filed December 14, 2023. Further, ORDERED that Frank V. Cesarone, Esq. shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
Docket Date 2023-12-20
Type Motions Other
Subtype Motion To Abate
Description Motion to Hold Case in Abeyance Pending a Decision from the Trial Court on Motion for Reconsideration
Docket Date 2023-12-20
Type Response
Subtype Reply to Response
Description Reply to Response
View View File
Docket Date 2023-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice (Frank V. Cesarone)
Docket Date 2023-12-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Sandra Miceli
Docket Date 2023-12-11
Type Response
Subtype Response
Description Response
On Behalf Of Sandra Miceli
Docket Date 2023-11-21
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondents shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2023-11-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Smith & Nephew, Inc.
View View File
Docket Date 2023-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-11-01
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-01-04
Type Order
Subtype Order on Motion To Abate
Description ORDERED that Petitioner's December 20, 2023 motion to hold this case in abeyance is granted. This proceeding is stayed pending the trial court's ruling on the motion for reconsideration of the order at issue. Petitioner shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter as necessary. Petitioner shall promptly file a supplemental appendix containing a copy of the court's order on the motion for reconsideration and advise this Court if this proceeding has become moot.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA24112P1478 2012-09-29 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_VA24112P1478_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VERSAJET II WOUND CARE HEALING SYSTEM, SUPPLIES AND EQUIPMENT.
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient SMITH & NEPHEW, INC.
UEI CTUCAM8YJL36
Legacy DUNS 827731451
Recipient Address 970 LAKE CARILLON DR STE 110, SAINT PETERSBURG, 337161107, UNITED STATES
PURCHASE ORDER AWARD W81K0012P0770 2012-09-13 2012-09-28 2012-09-28
Unique Award Key CONT_AWD_W81K0012P0770_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24750.00
Current Award Amount 24750.00
Potential Award Amount 24750.00

Description

Title VERSAJET II EXACT HANDPIECE 14MM/45
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient SMITH & NEPHEW, INC.
UEI CTUCAM8YJL36
Legacy DUNS 827731451
Recipient Address 970 LAKE CARILLON DR STE 110, SAINT PETERSBURG, PINELLAS, FLORIDA, 337161107, UNITED STATES
DO AWARD VA24512F5100 2012-07-11 2012-09-11 2012-09-11
Unique Award Key CONT_AWD_VA24512F5100_3600_V797P5017B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT - HIPS AND KNEES - DC MEDICAL CENTER
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient SMITH & NEPHEW, INC.
UEI U7XPSP92E168
Legacy DUNS 040218679
Recipient Address 970 LAKE CARILLON DR STE 110, SAINT PETERSBURG, 337161107, UNITED STATES
PO AWARD VA26112P1602 2012-05-09 2012-06-30 2012-07-30
Unique Award Key CONT_AWD_VA26112P1602_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VJ11 CONSOLE SYSTEM VERSAJET NEEDED FOR FASTER HEALING, REDUCED BLOOD LOSS, LESS VIABLE TISSUE REMOVED, GREATER OPPORTUNITY FOR SKIN GRAFT SUCCESS/LESS FAILURES FOR SKIN GRAFTS, AND ABILITY TO SAVE THE INSTITUTION MONEY AS REDUCED OR TIME, FASTER PT DISCHARGE,LESS FAILED SKIN GRAFTS, AND LESS TRIPS TO THE OR.
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient SMITH & NEPHEW, INC.
UEI CTUCAM8YJL36
Legacy DUNS 827731451
Recipient Address 970 LAKE CARILLON DR STE 110, SAINT PETERSBURG, 337161107, UNITED STATES
PO AWARD VA24612P3267 2012-05-01 2012-05-31 2012-05-31
Unique Award Key CONT_AWD_VA24612P3267_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMERGENCY VERSA JET
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6510: SURGICAL DRESSING MATERIALS

Recipient Details

Recipient SMITH & NEPHEW, INC.
UEI CTUCAM8YJL36
Legacy DUNS 827731451
Recipient Address 970 LAKE CARILLON DR STE 110, SAINT PETERSBURG, 337161107, UNITED STATES
PO AWARD VA636M2J166 2012-04-05 2012-04-05 2012-04-05
Unique Award Key CONT_AWD_VA636M2J166_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TOTAL KNEE
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient SMITH & NEPHEW, INC.
UEI CTUCAM8YJL36
Legacy DUNS 827731451
Recipient Address 970 LAKE CARILLON DR STE 110, SAINT PETERSBURG, 337161107, UNITED STATES
PO AWARD VA636M2J198 2012-04-05 2012-04-05 2012-04-05
Unique Award Key CONT_AWD_VA636M2J198_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TOTAL KNEE
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient SMITH & NEPHEW, INC.
UEI CTUCAM8YJL36
Legacy DUNS 827731451
Recipient Address 970 LAKE CARILLON DR STE 110, SAINT PETERSBURG, 337161107, UNITED STATES
PO AWARD VA636M2J200 2012-04-05 2012-04-05 2012-04-05
Unique Award Key CONT_AWD_VA636M2J200_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TOTAL HIP
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient SMITH & NEPHEW, INC.
UEI CTUCAM8YJL36
Legacy DUNS 827731451
Recipient Address 970 LAKE CARILLON DR STE 110, SAINT PETERSBURG, 337161107, UNITED STATES
PO AWARD VA636M2J168 2012-04-05 2012-04-05 2012-04-05
Unique Award Key CONT_AWD_VA636M2J168_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TOTAL KNEE
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient SMITH & NEPHEW, INC.
UEI CTUCAM8YJL36
Legacy DUNS 827731451
Recipient Address 970 LAKE CARILLON DR STE 110, SAINT PETERSBURG, 337161107, UNITED STATES
PURCHASE ORDER AWARD N0025910P0715 2012-03-15 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_N0025910P0715_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17494.40
Current Award Amount 17494.40
Potential Award Amount 17494.40

Description

Title SMITH AND NEPHEW PIGALILEO NAVIGATION
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6510: SURGICAL DRESSING MATERIALS

Recipient Details

Recipient SMITH & NEPHEW, INC.
UEI U7XPSP92E168
Legacy DUNS 040218679
Recipient Address 11775 STARKEY RD, LARGO, PINELLAS, FLORIDA, 337734727, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3907735000 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SMITH & NEPHEW, INC.
Recipient Name Raw FORMULATED SOLUTIONS LLC
Recipient UEI U7XPSP92E168
Recipient DUNS 040218679
Recipient Address 11775 STARKEY ROAD & 11680 87T, LARGO, PINELLAS, FLORIDA, 33773-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 3342000.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State