Search icon

ANDRX LABORATORIES, INC.

Branch

Company Details

Entity Name: ANDRX LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Oct 2000 (24 years ago)
Branch of: ANDRX LABORATORIES, INC., MISSISSIPPI (Company Number 702110)
Date of dissolution: 16 May 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 May 2006 (19 years ago)
Document Number: F00000005679
FEI/EIN Number 640867544
Address: 8151 PETERS RD 4 FLOOR, PLANTATION, FL, 33324
Mail Address: 8151 PETERS ROAD, ATTN: NATHAN CALI, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: MISSISSIPPI

Chief Executive Officer

Name Role Address
RICE THOMAS P Chief Executive Officer 8151 PETERS ROAD, PLANTATION, FL, 33324

President

Name Role Address
RICE THOMAS P President 8151 PETERS ROAD, PLANTATION, FL, 33324

Director

Name Role Address
LODIN SCOTT Director 8151 PETERS ROAD, PLANTATION, FL, 33324

Executive Vice President

Name Role Address
LODIN SCOTT Executive Vice President 8151 PETERS ROAD, PLANTATION, FL, 33324
MALAHIAS ANGELO C Executive Vice President 8151 PETERS ROAD, PLANTATION, FL, 33324

Secretary

Name Role Address
LODIN SCOTT Secretary 8151 PETERS ROAD, PLANTATION, FL, 33324
GLOVER STEVE P Secretary 3040 UNIVERSAL BLVD., STE. 150, WESTON, FL, 33331

Chief Financial Officer

Name Role Address
HANSON JOHN M Chief Financial Officer 8151 PETERS ROAD, PLANTATION, FL, 33324

Treasurer

Name Role Address
HANSON JOHN M Treasurer 8151 PETERS ROAD, PLANTATION, FL, 33324

Vice President

Name Role Address
GLOVER STEVE P Vice President 3040 UNIVERSAL BLVD., STE. 150, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 8151 PETERS RD 4 FLOOR, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2005-04-20 8151 PETERS RD 4 FLOOR, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2001-07-09 ANDRX LABORATORIES, INC. No data

Documents

Name Date
Withdrawal 2006-05-16
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-23
Reg. Agent Change 2002-10-03
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 2001-08-27
Name Change 2001-07-09
Foreign Profit 2000-10-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State