Search icon

COVIDIEN HOLDING INC. - Florida Company Profile

Company Details

Entity Name: COVIDIEN HOLDING 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: 06 Oct 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Sep 2012 (13 years ago)
Document Number: F98000005577
FEI/EIN Number 020502161

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

Address: 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
Mail Address: 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NELSON WILLS COURTNEY Vice President 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
Osteraas Thomas M Assi 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
Oldaker Julian Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048
CORPORATION SERVICE COMPANY Agent -
MARINARO MIKE President 15 HAMPSHIRE ST, MANSFIELD, MA, 02048
QUINTUS SHEILA Vice President 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
Barry Brian Vice President 15 HAMPSHIRE STREET, MANSFIELD, MA, 02048

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-23 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 -
REGISTERED AGENT NAME CHANGED 2018-05-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2012-09-05 COVIDIEN HOLDING INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 15 HAMPSHIRE STREET, MANSFIELD, MA 02048 -
NAME CHANGE AMENDMENT 2007-07-19 COVIDIEN INC. -

Court Cases

Title Case Number Docket Date Status
ORLANDO HEALTH, INC. D/B/A DR. P. PHILLIPS HOSPTIAL VS MARILYN COLLINS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ROBERT ORTIZ AND CAROLYN ORTIZ, INDIVIDUALLY AS THE SPOUSE OF ROBERT ORTIZ, MEDTRONIC, INC., COVIDIEN HOLDING, INC., ET AL 6D2023-2648 2023-05-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-005061

Parties

Name ORLANDO HEALTH, INC. D/B/A DR. P. PHILLIPS HOSPTIAL
Role Petitioner
Status Active
Representations MICHAEL R. D'LUGO, ESQ.
Name COVIDIEN HOLDING INC.
Role Respondent
Status Active
Name CAROLYN ORTIZ
Role Respondent
Status Active
Name ESTATE OF ROBERT ORTIZ
Role Respondent
Status Active
Name MEDTRONIC, INC.
Role Respondent
Status Active
Name COVIDIEN, L. P.
Role Respondent
Status Active
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name MARILYN COLLINS
Role Respondent
Status Active
Representations MICHAEL POLASTEK, ESQ., RACHEL L. FORMAN, ESQ., BRYAN PRATT, ESQ., ALEXANDRA SORENSON, ESQ., MICHAEL POLATSEK, ESQ., ANDREW JON WOZNIAK, ESQ.

Docket Entries

Docket Date 2023-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, White and Mize
Docket Date 2023-06-23
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ORLANDO HEALTH, INC. D/B/A DR. P. PHILLIPS HOSPTIAL
Docket Date 2023-06-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT COVIDIEN, L.P.'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of MARILYN COLLINS
Docket Date 2023-06-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT COVIDIEN, L.P.'S AMENDED APPENDIX TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of MARILYN COLLINS
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARILYN COLLINS
Docket Date 2023-05-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondents shall file a response to the Petition for Writ of Certiorari within 20 days of the date of this order.
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ORLANDO HEALTH, INC. D/B/A DR. P. PHILLIPS HOSPTIAL
Docket Date 2023-05-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ORLANDO HEALTH, INC. D/B/A DR. P. PHILLIPS HOSPTIAL
Docket Date 2023-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-05
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The petition for writ of certiorari is dismissed without prejudice to the petitioner filing another petition, if appropriate, after the trial court has ruled on privilege objections and/or refusals to answer any specific questions in the deposition.

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-11
Reg. Agent Change 2018-05-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State