Search icon

KEY PHARMACEUTICALS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KEY PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY PHARMACEUTICALS, 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: 24 Dec 1947 (77 years ago)
Date of dissolution: 30 Apr 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: 153593
FEI/EIN Number 590598178

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE MERCK DRIVE, WHITEHOUSE STATION, NJ, 08889, US
Mail Address: ONE MERCK DRIVE, WS3AB-05, WHITEHOUSE STATION, NJ, 08889, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KEY PHARMACEUTICALS, INC., NEW YORK 935285 NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CANAN JOHN President ONE MERCK DRIVE., WHITEHOUSE STATION, NJ, 08889
KELLOGG PETER Secretary ONE MERCK DRIVE, WHITEHOUSE STATION, NJ, 08889
KELLOGG PETER Vice President ONE MERCK DRIVE, WHITEHOUSE STATION, NJ, 08889
MCDONOUGH MARK Vice President ONE MERCK DRIVE, WHITEHOUSE STATION, NJ, 08889
FEDOSZ KATIE Assistant Secretary ONE MERCK DRIVE, WHITEHOUSE STATION, NJ, 08889
CECONI ARTHUR Vice President 2000 GALLOPING HILL RD, KENILWORTH, NJ, 07033
COLBERT CELIA Secretary ONE MERCK DRIVE, WHITEHOUSE STATION, NJ, 08889

Events

Event Type Filed Date Value Description
MERGER 2012-04-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P15454. MERGER NUMBER 500000122165
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 ONE MERCK DRIVE, WHITEHOUSE STATION, NJ 08889 -
CHANGE OF MAILING ADDRESS 2011-05-04 ONE MERCK DRIVE, WHITEHOUSE STATION, NJ 08889 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-29 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-04-29 C T CORPORATION SYSTEM -
REINSTATEMENT 1990-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1987-01-16 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
EVENT CONVERTED TO NOTES 1986-06-26 - -

Documents

Name Date
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13413323 0418800 1982-10-28 50 NW 176 ST, Miami, FL, 33169
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-11-16
Case Closed 1983-04-21

Related Activity

Type Complaint
Activity Nr 320877830
Type Complaint
Activity Nr 320879174

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1983-01-10
Abatement Due Date 1983-03-23
Current Penalty 150.0
Initial Penalty 360.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-12-20
Abatement Due Date 1983-01-06
Nr Instances 1
13391271 0418800 1975-03-26 50 NW 176 ST, Miami, FL, 33169
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-26
Case Closed 1975-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-28
Abatement Due Date 1975-04-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-03-28
Abatement Due Date 1975-04-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-03-28
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-03-28
Abatement Due Date 1975-04-22
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A
Issuance Date 1975-03-28
Abatement Due Date 1975-04-22
Nr Instances 2
Citation ID 01006A
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1975-03-28
Abatement Due Date 1975-04-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01006B
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-03-28
Abatement Due Date 1975-04-22
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 C
Issuance Date 1975-03-28
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01008A
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1975-03-28
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01008B
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1975-03-28
Abatement Due Date 1975-04-22
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State