Search icon

MEDTRONIC USA, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDTRONIC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Dec 1997 (28 years ago)
Branch of: MEDTRONIC USA, INC., MINNESOTA (Company Number dee866a5-b1d4-e011-a886-001ec94ffe7f)
Document Number: F97000006812
FEI/EIN Number 411493213
Address: 710 MEDTRONIC PARKWAY, LC300, MINNEAPOLIS, MN, 55432, US
Mail Address: 710 MEDTRONIC PARKWAY, LC300, MINNEAPOLIS, MN, 55432, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
KIRK JENNIFER President 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
NELSON WILLS COURTNEY Director 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
QUINTUS SHEILA Director 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
VORGERT TIM Director 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
OSTERAAS THOMAS Assi 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
- Agent -

Commercial and government entity program

CAGE number:
6KZD6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-30
CAGE Expiration:
2030-01-30
SAM Expiration:
2026-01-28

Contact Information

POC:
MARK OSTERMAN

Immediate Level Owner

Vendor Certified:
2025-01-30
CAGE number:
SYT82
Company Name:
MEDTRONIC PLC

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 710 MEDTRONIC PARKWAY, LC300, MINNEAPOLIS, MN 55432 -
CHANGE OF MAILING ADDRESS 2024-04-18 710 MEDTRONIC PARKWAY, LC300, MINNEAPOLIS, MN 55432 -
REGISTERED AGENT NAME CHANGED 2018-05-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000444677 TERMINATED 1000000831105 COLUMBIA 2019-06-21 2029-06-26 $ 443.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-11
Reg. Agent Change 2018-05-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24425P0558
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
62149.05
Base And Exercised Options Value:
62149.05
Base And All Options Value:
62149.05
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-05-30
Description:
IMPLANT
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C26225P1315
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
57318.05
Base And Exercised Options Value:
57318.05
Base And All Options Value:
57318.05
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-05-21
Description:
PROSTHETICS:IMPLANT
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C25925P0635
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24255.00
Base And Exercised Options Value:
24255.00
Base And All Options Value:
24255.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-04-30
Description:
PROS DBS BATTERY
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State