Search icon

MCKESSON MEDICAL-SURGICAL TOP HOLDINGS INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MCKESSON MEDICAL-SURGICAL TOP HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCKESSON MEDICAL-SURGICAL TOP HOLDINGS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Apr 1983 (42 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: G36074
FEI/EIN Number 592280364

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

Address: 9954 MAYLAND DRIVE, RICHMOND, VA, 23233, US
Mail Address: 9954 MAYLAND DRIVE, RICHMOND, VA, 23233, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MCKESSON MEDICAL-SURGICAL TOP HOLDINGS INC., MINNESOTA 9159ac10-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MCKESSON MEDICAL-SURGICAL TOP HOLDINGS INC., MISSISSIPPI 656821 MISSISSIPPI
Headquarter of MCKESSON MEDICAL-SURGICAL TOP HOLDINGS INC., NEW YORK 1778339 NEW YORK
Headquarter of MCKESSON MEDICAL-SURGICAL TOP HOLDINGS INC., KENTUCKY 0433387 KENTUCKY
Headquarter of MCKESSON MEDICAL-SURGICAL TOP HOLDINGS INC., COLORADO 19971143429 COLORADO
Headquarter of MCKESSON MEDICAL-SURGICAL TOP HOLDINGS INC., IDAHO 628292 IDAHO
Headquarter of MCKESSON MEDICAL-SURGICAL TOP HOLDINGS INC., ILLINOIS CORP_61821406 ILLINOIS

Key Officers & Management

Name Role Address
PATE JULIET Asst 9954 MAYLAND DRIVE, RICHMOND, VA, 23233
BRAU SARALISA Secretary 9954 MAYLAND DRIVE, RICHMOND, VA, 23233
MCCOMB STANTON J Director 9954 MAYLAND DRIVE, RICHMOND, VA, 23233
STATION WILL Director 9954 MAYLAND DRIVE, RICHMOND, VA, 23233
MARON JEREMY J Director 9954 MAYLAND DRIVE, RICHMOND, VA, 23233
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085789 PALMETTO MEDICAL SUPPLY EXPIRED 2012-08-30 2017-12-31 - 4345 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL, 32216
G11000013229 MEDSOL EXPIRED 2011-02-03 2016-12-31 - 4345 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 9954 MAYLAND DRIVE, SUITE 4000, RICHMOND, VA 23233 -
CHANGE OF MAILING ADDRESS 2023-04-16 9954 MAYLAND DRIVE, SUITE 4000, RICHMOND, VA 23233 -
MERGER 2017-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000170109
NAME CHANGE AMENDMENT 2016-06-29 MCKESSON MEDICAL-SURGICAL TOP HOLDINGS INC. -
MERGER 2014-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000145907
MERGER 2014-10-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000145901
MERGER 2013-11-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000136253
MERGER 2013-02-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000129485
AMENDED AND RESTATEDARTICLES 2013-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000610922 TERMINATED 1000000615836 DUVAL 2014-04-28 2024-05-09 $ 2,591.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
Merger 2017-03-31
ANNUAL REPORT 2017-03-30
Name Change 2016-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State