METHAPHARM, INC. - Florida Company Profile
Headquarter
Entity Name: | METHAPHARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 May 2000 (25 years ago) |
Document Number: | F00000002421 |
FEI/EIN Number | 651018850 |
Address: | 8230 210th Street South, Suite 109, Boca Raton, FL, 33433, US |
Mail Address: | 8230 210th Street South, Suite 109, Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CALENTI CHRISTOPHER | Secretary | 1 APPLEBY COURT, ETOBICOKE, ON, M9B 51 |
CALENTI CHRISTOPHER | Treasurer | 1 APPLEBY COURT, ETOBICOKE, ON, M9B 51 |
BAXTER CRAIG | President | 14 RIVERSIDE BOULEVARD, THORNHILL, ON, L4J 13 |
CALENTI CHRISTOPHER | Agent | 8230 210th Street South, Suite 109, Boca Raton, FL, 33433 |
BAXTER CRAIG | Director | 14 RIVERSIDE BOULEVARD, THORNHILL, ON, L4J 13 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000128822 | ACIC PHARMACEUTICALS, INC | EXPIRED | 2016-11-30 | 2021-12-31 | - | 11772 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
G09049900378 | ACIC FINE CHEMICALS INC. | EXPIRED | 2009-02-18 | 2014-12-31 | - | 11772 WEST SAMPLE RD, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-05 | 8230 210th Street South, Suite 109, Boca Raton, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2024-12-05 | 8230 210th Street South, Suite 109, Boca Raton, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-05 | 8230 210th Street South, Suite 109, Boca Raton, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-05 | CALENTI, CHRISTOPHER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000460220 | TERMINATED | 1000000964821 | BROWARD | 2023-09-21 | 2043-09-27 | $ 2,869.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-05 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-08 |
AMENDED ANNUAL REPORT | 2016-05-05 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State