Entity Name: | ST. JUDE MEDICAL S.C., 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: | 23 Sep 1991 (33 years ago) |
Branch of: | ST. JUDE MEDICAL S.C., INC., MINNESOTA (Company Number 7e3e292b-bad4-e011-a886-001ec94ffe7f) |
Document Number: | P35628 |
FEI/EIN Number |
41-1625029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL, 60064, US |
Mail Address: | 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL, 60064, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Kaesebier Tara R | Asst | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Davies Alison E | Vice President | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Davies Alison E | a | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Malishkevich Felix | Asst | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Paik Jessica H | Secretary | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Tisack Gael D | Asst | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Boudreau Philip R | Director | 100 Abbott Park Road, Abbott Park, IL, 60064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL 60064 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL 60064 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-10 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-08-28 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State