Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COVIDIEN HOLDING INC.

Filing Information
F98000005577 02-0502161 10/06/1998 DE ACTIVE NAME CHANGE AMENDMENT 09/05/2012 NONE
Principal Address
15 HAMPSHIRE STREET
MANSFIELD, MA 02048

Changed: 04/07/2010
Mailing Address
710 MEDTRONIC PARKWAY
MINNEAPOLIS, MN 55432

Changed: 03/23/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/10/2018

Address Changed: 05/10/2018
Officer/Director Detail Name & Address

Title President

MARINARO, MIKE
15 HAMPSHIRE ST
MANSFIELD, MA 02048

Title VP, Treasurer, Director

QUINTUS, SHEILA
710 MEDTRONIC PARKWAY
MINNEAPOLIS, MN 55432

Title VP, Secretary, Director

NELSON WILLS, COURTNEY
710 MEDTRONIC PARKWAY
MINNEAPOLIS, MN 55432

Title Assistant Secretary

Osteraas, Thomas M.
15 HAMPSHIRE STREET
MANSFIELD, MA 02048

Title VP, Director

Oldaker, Julian
15 HAMPSHIRE STREET
MANSFIELD, MA 02048

Title VP

Barry, Brian
15 HAMPSHIRE STREET
MANSFIELD, MA 02048

Title VP

Nelson Wills, Courtney
8200 Coral Sea Street NE
Mounds View, MN 55112

Title VP, Controller

Kirk, Jennifer
710 MEDTRONIC PARKWAY
MINNEAPOLIS, MN 55432

Title VP, CFO

Parkhill, Karen L.
710 MEDTRONIC PARKWAY
MINNEAPOLIS, MN 55432

Title VP

Hitt Duft, Patricia
15 HAMPSHIRE STREET
MANSFIELD, MA 02048

Title VP, Asst. Secretary

Greff, Saliha
15 HAMPSHIRE STREET
MANSFIELD, MA 02048

Title VP

Beaton, Thomas A.
15 HAMPSHIRE STREET
MANSFIELD, MA 02048

Title VP

Vorgert, Tim
15 HAMPSHIRE STREET
MANSFIELD, MA 02048

Annual Reports
Report YearFiled Date
2023 02/10/2023
2023 02/13/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
05/10/2018 -- Reg. Agent Change View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
09/05/2012 -- Name Change View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
07/19/2007 -- Name Change View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/19/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
10/06/1998 -- Foreign Profit View image in PDF format