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 |
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 | - |
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. | - |
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