Search icon

PHARMANET DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PHARMANET DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F00000000479
FEI/EIN Number 592407464

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

Address: 504 CARNEGIE CENTER, PRINCETON, NJ, 08540, US
Mail Address: ONE VAN DE GRAAFF DRIVE, 6TH FLOOR, BURLINGTON, MA, 01803, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOFFMAN STEPHEN A Vice President 504 CARNEGIE CENTER, PRINCETON, NJ, 08540
BICKNELL JONATHAN Director ONE VAN DE GRAAFF DRIVE, 6TH FLOOR, BURLINGTON, MA, 01803
SHERBET ERIC Director ONE VAN DE GRAAFF DRIVE, 6TH FLOOR, BURLINGTON, MA, 01803
IVERS MICHAEL Director ONE VAN DE GRAAFF DRIVE, 6TH FLOOR, BURLINGTON, MA, 01803
VEITH RICHARD Treasurer ONE VAN DE GRAAFF DRIVE, 6TH FLOOR, BURLINGTON, MA, 01803
MOORE JESSE A Assistant Secretary ONE VAN DE GRAAFF DRIVE, 6TH FLOOR, BURLINGTON, MA, 01803
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2014-07-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-07-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2013-10-04 - -
CHANGE OF MAILING ADDRESS 2013-10-04 504 CARNEGIE CENTER, PRINCETON, NJ 08540 -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 504 CARNEGIE CENTER, PRINCETON, NJ 08540 -
NAME CHANGE AMENDMENT 2006-10-06 PHARMANET DEVELOPMENT GROUP, INC. -

Documents

Name Date
Reg. Agent Change 2014-07-14
REINSTATEMENT 2013-10-04
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-07-06
Name Change 2006-10-06
Reg. Agent Change 2006-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State