Search icon

MCKESSON MEDICAL-SURGICAL MINNESOTA SUPPLY INC. - Florida Company Profile

Branch

Company Details

Entity Name: MCKESSON MEDICAL-SURGICAL MINNESOTA SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 May 1984 (41 years ago)
Branch of: MCKESSON MEDICAL-SURGICAL MINNESOTA SUPPLY INC., MINNESOTA (Company Number 27639462-b0d4-e011-a886-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Sep 2001 (23 years ago)
Document Number: P01902
FEI/EIN Number 411261653

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

Mail Address: 6535 STATE HIGHWAY 161, IRVING, TX, 75039, US
Address: 9954 MAYLAND DRIVE, RICHMOND, VA, 23233, US
Place of Formation: MINNESOTA

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 -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 9954 MAYLAND DRIVE, SUITE 5176A, RICHMOND, VA 23233 -
CHANGE OF MAILING ADDRESS 2020-01-29 9954 MAYLAND DRIVE, SUITE 5176A, RICHMOND, VA 23233 -
REGISTERED AGENT NAME CHANGED 2013-10-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-10-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2001-09-25 MCKESSON MEDICAL-SURGICAL MINNESOTA SUPPLY INC. -

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
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State