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 |
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 |
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 | - |
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