Entity Name: | MEDIX PHARMACEUTICALS AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2000 (25 years ago) |
Date of dissolution: | 03 Jan 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2008 (17 years ago) |
Document Number: | F00000001452 |
FEI/EIN Number | 521924953 |
Address: | ONE JOHNSON & JOHNSON PLAZA, WH-2133, NEW BRUNSWICK, NJ, 08933 |
Mail Address: | ONE JOHNSON & JOHNSON PLAZA, WH-2133, NEW BRUNSWICK, NJ, 08933 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KOST TIM | Treasurer | 12505 STARKEY ROAD, SUITE M, LARGO, FL, 33773 |
Name | Role | Address |
---|---|---|
BROWN DAVE | President | 5760 WEST 96TH STREET, LOS ANGELES, CA, 90045 |
Name | Role | Address |
---|---|---|
CRISAN JOHN | Secretary | ONE JOHNSON & JOSHNSON PLAZA, NEW BRUNSWICK, NJ, 08933 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-01-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-03 | ONE JOHNSON & JOHNSON PLAZA, WH-2133, NEW BRUNSWICK, NJ 08933 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-03 | ONE JOHNSON & JOHNSON PLAZA, WH-2133, NEW BRUNSWICK, NJ 08933 | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2008-01-03 |
ANNUAL REPORT | 2005-01-21 |
Reg. Agent Change | 2004-12-07 |
ANNUAL REPORT | 2004-03-26 |
ANNUAL REPORT | 2003-01-16 |
ANNUAL REPORT | 2002-02-17 |
ANNUAL REPORT | 2001-02-28 |
Foreign Profit | 2000-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State