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 |
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 | - |
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 | - | - |
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 |
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