Detail by Entity Name

Foreign Profit Corporation

MCKESSON MEDICAL-SURGICAL MEDIMART INC.

Filing Information
P01901 41-1240386 05/07/1984 MN ACTIVE NAME CHANGE AMENDMENT 09/25/2001 NONE
Principal Address
9954 MAYLAND DRIVE
SUITE 4000
RICHMOND, VA 23233

Changed: 04/16/2023
Mailing Address
6535 STATE HIGHWAY 161
Irving, TX 75039

Changed: 04/16/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/07/2013

Address Changed: 10/07/2013
Officer/Director Detail Name & Address

Title Asst. Secretary

PATE, JULIET
9954 MAYLAND DRIVE
SUITE 4000
RICHMOND, VA 23233

Title Secretary

BRAU, SARALISA
9954 MAYLAND DRIVE
SUITE 4000
RICHMOND, VA 23233

Title Director, President

MCCOMB, STANTON J
9954 MAYLAND DRIVE
SUITE 4000
RICHMOND, VA 23233

Title Director, Treasurer

STATION, WILL
9954 MAYLAND DRIVE
SUITE 4000
RICHMOND, VA 23233

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/16/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/16/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
09/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
10/07/2013 -- Reg. Agent Change View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
05/04/2009 -- ANNUAL REPORT View image in PDF format
05/07/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
09/25/2001 -- Name Change View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- Reg. Agent Change View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format