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 |
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 |
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. | - |
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 |
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