Search icon

MINIMED MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: MINIMED MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINIMED MEDICAL SUPPLY, 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: 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: 15 Aug 1988 (37 years ago)
Date of dissolution: 11 Sep 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Sep 2006 (19 years ago)
Document Number: M94245
FEI/EIN Number 650061604

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

Address: 18000 DEVONSHIRE ST, ATTENTION: LORI SNELL, LEGAL DEPT., NORTHRIDGE, CA, 91325, US
Mail Address: 18000 DEVONSHIRE ST, ATTENTION: LORI SNELL, LEGAL DEPT., NORTHRIDGE, CA, 91325, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS GARY Chief Financial Officer 710 MEDTRONIC PKWY NE., MINNEAPOLIS, MN, 554325604
TEFFT THOMAS Director 710 MEDTRONIC PARKWAY NE, MINNEAPOLIS, MN, 554325604
TEFFT THOMAS Vice President 710 MEDTRONIC PARKWAY NE, MINNEAPOLIS, MN, 554325604
GUEZURAGA ROBERT President 18000 DEVONSHIRE ST, NORTHRIDGE, CA, 91325
GEISMAR ERIC P Vice President 18000 DEVONSHIRE ST, NORTHRIDGE, CA, 91325
C T CORPORATION SYSTEM Agent -
CARLSON TERRY Secretary 710 MEDTRONIC PKWY NE, MINNEAPOLIS, MN, 55432
CARLSON TERRY Director 710 MEDTRONIC PKWY NE, MINNEAPOLIS, MN, 55432
ELLIS GARY Director 710 MEDTRONIC PKWY NE., MINNEAPOLIS, MN, 554325604

Events

Event Type Filed Date Value Description
MERGER 2006-09-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000003454. MERGER NUMBER 300000059343
CHANGE OF PRINCIPAL ADDRESS 2006-07-17 18000 DEVONSHIRE ST, ATTENTION: LORI SNELL, LEGAL DEPT., NORTHRIDGE, CA 91325 -
CHANGE OF MAILING ADDRESS 2006-07-17 18000 DEVONSHIRE ST, ATTENTION: LORI SNELL, LEGAL DEPT., NORTHRIDGE, CA 91325 -
MERGER 2000-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000030701
NAME CHANGE AMENDMENT 2000-06-28 MINIMED MEDICAL SUPPLY, INC. -
NAME CHANGE AMENDMENT 1999-12-06 MIMIMED MEDICAL SUPPLY, INC. -
AMENDED AND RESTATEDARTICLES 1998-01-29 - -
REGISTERED AGENT NAME CHANGED 1998-01-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1998-01-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-07-21
ANNUAL REPORT 2004-06-02
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-09
Name Change 2000-06-28
Merger 2000-06-28
ANNUAL REPORT 2000-05-19
Name Change 1999-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State