Search icon

TAKEDA PHARMACEUTICALS AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TAKEDA PHARMACEUTICALS AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: F00000006643
FEI/EIN Number 36-4394197

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

Address: 500 Kendall Street, Cambridge, MA, 02142, US
Mail Address: 500 Kendall Street, Cambridge, MA, 02142, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Sundberg Paul Asst 1200 Lakeside Drive, Bannockburn, IL, 60015
Baranski Jason E Secretary 730 Stockton Drive, Exton, PA, 19341
Dubois Fabien Director 95 Hayden Avenue, Lexington, MA, 02421
Kim Julie President 500 Kendall Street, Cambridge, MA, 02142
Heuer Max Assi 500 Kendall Street, Cambridge, MA, 02142
Dessing Scott Assi 1200 Lakeside Drive, Bannockburn, IL, 60015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 500 Kendall Street, Cambridge, MA 02142 -
CHANGE OF MAILING ADDRESS 2024-09-09 500 Kendall Street, Cambridge, MA 02142 -
REGISTERED AGENT NAME CHANGED 2024-09-09 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2001-01-02 TAKEDA PHARMACEUTICALS AMERICA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000276855 TERMINATED 1000000991672 COLUMBIA 2024-05-03 2044-05-08 $ 211,101.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-09-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State