Entity Name: | MINIMED PHARMACIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MINIMED PHARMACIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 May 1993 (32 years ago) |
Date of dissolution: | 11 Apr 2003 (22 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Apr 2003 (22 years ago) |
Document Number: | P93000036872 |
FEI/EIN Number |
650417677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18000 DEVONSHIRE ST, NORTHRIDGE, CA, 91325, US |
Mail Address: | 18000 DEVONSHIRE ST, NORTHRIDGE, CA, 91325, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCAULLEY JEFFREY A | President | 18000 DEVONSHIRE ST, NORTHRIDGE, CA, 91325 |
SCOTT DAVID J | Secretary | 710 MEDTRONIC PKWY NE, MINNEAPOLIS, MN, 55432 |
SCOTT DAVID J | Director | 710 MEDTRONIC PKWY NE, MINNEAPOLIS, MN, 55432 |
RYAN ROBERT L | Director | 710 MEDTRONIC PKWY NE, MINNEAPOLIS, MN, 55432 |
ELLIS GARY L | Director | 710 MEDTRONIC PKWY AVE, MINNEAPOLIS, MN, 55432 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2003-04-11 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000003454. MERGER NUMBER 500000044905 |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-11 | 18000 DEVONSHIRE ST, NORTHRIDGE, CA 91325 | - |
CHANGE OF MAILING ADDRESS | 2001-04-11 | 18000 DEVONSHIRE ST, NORTHRIDGE, CA 91325 | - |
NAME CHANGE AMENDMENT | 2000-06-28 | MINIMED PHARMACIES, INC. | - |
NAME CHANGE AMENDMENT | 1999-12-06 | MIMIMED PHARMACIES, INC. | - |
AMENDED AND RESTATEDARTICLES | 1998-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-01-29 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Merger Sheet | 2003-04-11 |
ANNUAL REPORT | 2003-03-20 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-04-11 |
Name Change | 2000-06-28 |
ANNUAL REPORT | 2000-05-18 |
Name Change | 1999-12-06 |
ANNUAL REPORT | 1999-02-16 |
ANNUAL REPORT | 1998-06-17 |
Reg. Agent Change | 1998-01-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State