Search icon

THE SCRIPPS RESEARCH INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: THE SCRIPPS RESEARCH INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F04000000206
FEI/EIN Number 330435954

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

Address: 10550 N. TORREY PINES RD., LA JOLLA, CA, 92037
Mail Address: 10550 N. TORREY PINES RD., TPC16, LA JOLLA, CA, 92037, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Diekman John DPhd Chairman 10550 N. TORREY PINES RD., LA JOLLA, CA, 92037
Schultz Peter Phd Vice President 10550 N. TORREY PINES RD., LA JOLLA, CA, 92037
Feng Alice Chie 10550 N. TORREY PINES RD., LA JOLLA, CA, 92037
Burkle Ron Phd Director 10550 N. TORREY PINES RD., LA JOLLA, CA, 92037
Chan, Ph.D. Gerald Director 10550 N. TORREY PINES RD., LA JOLLA, CA, 92037
Farrell, Ph.D., D.ScPeter D Director 10550 N. TORREY PINES RD., LA JOLLA, CA, 92037
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129255 SCRIPPS FLORIDA ACTIVE 2015-01-14 2025-12-31 - 10550 N.TORREY PINES ROAD,TPC-8, LA JOLLA, CA, 92037

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-04-17 10550 N. TORREY PINES RD., LA JOLLA, CA 92037 -
REGISTERED AGENT NAME CHANGED 2018-04-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
DROPPING DBA 2005-03-03 THE SCRIPPS RESEARCH INSTITUTE, INC. SEE COURT ORDER FOR REMOVAL OF D/B/A NAME.

Documents

Name Date
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-04-17
Reg. Agent Change 2018-04-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-06-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State