Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COMPANION MEDICAL, INC.
Filing Information
F17000003513
46-4437014
08/04/2017
DE
ACTIVE
REINSTATEMENT
03/17/2021
Principal Address
Changed: 04/18/2023
710 Medtronic Parkway
Minneapolis, MN 55432
Minneapolis, MN 55432
Changed: 04/18/2023
Mailing Address
Changed: 03/17/2021
710 Medtronic Parkway
Minneapolis, MN 55432
Minneapolis, MN 55432
Changed: 03/17/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 03/17/2021
Address Changed: 09/08/2020
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 03/17/2021
Address Changed: 09/08/2020
Officer/Director Detail
Name & Address
Title Director, President
Que, Dallara
Title Director
Vorgert, Tim
Title VP, Secretary
Nelson Wills, Courtney
Title VP, Assistant Secretary
KING, CORINNE
Title Secretary
Ostraas, Thomas
Title VP, CFO
Arrocha, Edgar
Title VP
Grant, Mark
Title Director, President
Que, Dallara
710 Medtronic Parkway
Minneapolis, MN 55432
Minneapolis, MN 55432
Title Director
Vorgert, Tim
710 Medtronic Parkway
Minneapolis, MN 55432
Minneapolis, MN 55432
Title VP, Secretary
Nelson Wills, Courtney
8200 Coral Sea Street NE
Mounds View, MN 55112
Mounds View, MN 55112
Title VP, Assistant Secretary
KING, CORINNE
18000 Devonshire Street
Northridge, CA 91325
Northridge, CA 91325
Title Secretary
Ostraas, Thomas
710 Medtronic Parkway
Minneapolis, MN 55432
Minneapolis, MN 55432
Title VP, CFO
Arrocha, Edgar
710 Medtronic Parkway
Minneapolis, MN 55432
Minneapolis, MN 55432
Title VP
Grant, Mark
18000 Devonshire Street
Northridge, FL 91325
Northridge, FL 91325
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2023 | 04/18/2023 |
2023 | 04/20/2023 |
Document Images