Search icon

UNITED STATES SURGICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: UNITED STATES SURGICAL CORPORATION
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: 29 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2004 (21 years ago)
Document Number: P30061
FEI/EIN Number 132518270

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

Address: 15 HAMPSHIRE ST, MANSFIELD, MA, 02048, US
Mail Address: 710 MEDTRONIC PARKWAY, LC300, MINNEAPOLIS, MN, 55432
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
QUINTUS SHEILA M Director 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
NELSON WILLS COURTNEY Director 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
Osteraas Thomas Assi 15 HAMPSHIRE ST, MANSFIELD, MA, 02048
MARINARO MIKE President 15 HAMPSHIRE ST, MANSFIELD, MA, 02048
OLDAKER JULIAN Director 710 MEDTRONIC PARKWAY, MINNEAPOLIS, MN, 55432
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 15 HAMPSHIRE ST, MANSFIELD, MA 02048 -
CHANGE OF MAILING ADDRESS 2018-05-15 15 HAMPSHIRE ST, MANSFIELD, MA 02048 -
REGISTERED AGENT NAME CHANGED 2018-05-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2004-04-16 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000510218 TERMINATED 1000000902656 PALM BEACH 2021-09-29 2041-10-06 $ 90,229.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-11
Reg. Agent Change 2018-05-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State