Entity Name: | BOSTON SCIENTIFIC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Jan 1998 (27 years ago) |
Document Number: | F98000000043 |
FEI/EIN Number | 042695240 |
Address: | 300 Boston Scientific Way, Attn: CorpTax - M307, Marlborough, MA, 01752-1234, US |
Mail Address: | 300 Boston Scientific Way, Attn: CorpTax - M307, Marlborough, MA, 01752-1234, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BRENNAN DANIEL | Vice President | 300 Boston Scientific Way, Marlborough, MA, 017521234 |
CRONIN DOUGLAS J | Vice President | 300 Boston Scientific Way, Marlborough, MA, 017521234 |
BROWN VANCE R | Vice President | 300 Boston Scientific Way, Marlborough, MA, 017521234 |
Castagna Robert J | Vice President | 300 Boston Scientific Way, Marlborough, MA, 017521234 |
Name | Role | Address |
---|---|---|
MAHONEY MICHAEL F | President | 300 Boston Scientific Way, Marlborough, MA, 017521234 |
Name | Role | Address |
---|---|---|
BROWN VANCE R | Secretary | 300 Boston Scientific Way, Marlborough, MA, 017521234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-04 | 300 Boston Scientific Way, Attn: CorpTax - M307, Marlborough, MA 01752-1234 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-04 | 300 Boston Scientific Way, Attn: CorpTax - M307, Marlborough, MA 01752-1234 | No data |
REGISTERED AGENT NAME CHANGED | 1998-08-25 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-08-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAURIE M. KEMP AND WAYNE KEMP VS TRUSTEES OF MEASE HOSPITAL, INC., ET AL | 2D2013-5607 | 2013-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WAYNE KEMP |
Role | Appellant |
Status | Active |
Name | LAURIE M. KEMP |
Role | Appellant |
Status | Active |
Representations | TIFFANY FADDIS, ESQ., ERIC H. FADDIS, ESQ. |
Name | BOSTON SCIENTIFIC SCIMED, INC. |
Role | Appellee |
Status | Active |
Name | TRUSTEES OF MEASE HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | DAVID S. JOHNSON, ESQ., JAMES A. MARTIN, ESQ., DANIEL S. SCHUMAN, ESQ. |
Name | BOSTON SCIENTIFIC CORPORATION |
Role | Appellee |
Status | Active |
Name | RADIOLOGY ASSOC. OF CLEARWATER |
Role | Appellee |
Status | Active |
Name | MEASE COUNTRYSIDE HOSPITAL |
Role | Appellee |
Status | Active |
Name | BRIAN L. ANDERSON, M. D. |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-02-03 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ OF THE CLERK - SERVICE CHARGES HAVE NOT BEEN PAID |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2014-01-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-01-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2014-01-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LAURIE M. KEMP |
Docket Date | 2013-12-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2013-11-27 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LAURIE M. KEMP |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State