Search icon

SCRIPTALERT, INC.

Company Details

Entity Name: SCRIPTALERT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Jul 2003 (22 years ago)
Date of dissolution: 02 Mar 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Mar 2005 (20 years ago)
Document Number: F03000003354
FEI/EIN Number 043747979
Address: 1612 NATURE CT., PALM BEACH GARDENS, FL, 33410
Mail Address: 1612 NATURE CT., PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

President

Name Role Address
DIDIER DANIEL K President 1217 TICONDEROGA DR, CHESTERFIELD, MO, 63017

Chairman

Name Role Address
DIDIER DANIEL K Chairman 1217 TICONDEROGA DR, CHESTERFIELD, MO, 63017

Vice President

Name Role Address
COFFMAN JONATHAN A Vice President 1772 ASPEN LANE, WESTON, FL, 33324

Secretary

Name Role Address
COFFMAN JONATHAN A Secretary 1772 ASPEN LANE, WESTON, FL, 33324

Treasurer

Name Role Address
COFFMAN JONATHAN A Treasurer 1772 ASPEN LANE, WESTON, FL, 33324

Vice Chairman

Name Role Address
COFFMAN JONATHAN A Vice Chairman 1772 ASPEN LANE, WESTON, FL, 33324

Director

Name Role Address
ESIOBY NWADINTO Director 2620 BOGATA AVE, COOPER CITY, FL, 33026
FENDICK MICHAEL Director 2501 S OCEAN DR., #1721, HOLLYWOOD, FL, 33019
PANAVELIL THOMAS K Director 13027 SW 88 LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-02 1612 NATURE CT., PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2005-03-02 1612 NATURE CT., PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
Withdrawal 2005-03-02
ANNUAL REPORT 2004-04-28
Foreign Profit 2003-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State