Search icon

MEDTRONIC MINIMED, INC. - Florida Company Profile

Company Details

Entity Name: MEDTRONIC MINIMED, 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: 23 Mar 1999 (26 years ago)
Date of dissolution: 06 May 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: F99000001542
FEI/EIN Number 954408171

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

Mail Address: 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
Address: 18000 DEVONSHIRE ST, NORTHRIDGE, CA, 91325, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ELLIS GARY Director 710 MEDTRONIC PARKWAY NE, MINNEAPOLIS, MN, 554325604
ALBERT PHILIP Vice President 710 MEDTRONIC PARKWAY NE, MINNEAPOLIS, MN, 55432
SKEFFINGTON KENYA Assistant Secretary 710 MEDTRONIC PARKWAY NE, MINNEAPOLIS, MN, 55432
HAKAMI HOOMAN President 18000 DEVONSHIRE ST, NORTHRIDGE, CA, 91325
ELLIS GARY Chief Financial Officer 710 MEDTRONIC PARKWAY NE, MINNEAPOLIS, MN, 554325604
LERMAN BRADLEY Vice President 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
Ziebell Anne Assi 710 Medtronic Parkway, Minneapolis, MN, 55432

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-05-06 - -
CHANGE OF MAILING ADDRESS 2016-05-06 18000 DEVONSHIRE ST, NORTHRIDGE, CA 91325 -
REGISTERED AGENT CHANGED 2016-05-06 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 18000 DEVONSHIRE ST, NORTHRIDGE, CA 91325 -
NAME CHANGE AMENDMENT 2002-01-22 MEDTRONIC MINIMED, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000633927 TERMINATED 1000000762897 COLUMBIA 2017-11-13 2027-11-14 $ 750.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2016-05-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State