Search icon

OTSUKA AMERICA PHARMACEUTICAL, INC. - Florida Company Profile

Company Details

Entity Name: OTSUKA AMERICA PHARMACEUTICAL, 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: 17 Jun 2004 (21 years ago)
Document Number: F04000003496
FEI/EIN Number 52-1630683

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

Address: 2440 Research Blvd., Rockville, MD, 20850, US
Mail Address: 2440 Research Blvd., Rockville, MD, 20850, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Yamasaki Keiso Director 2440 Research Blvd., Rockville, MD, 20850
McQuade Robert Ph.D. Exec 2440 Research Blvd., Rockville, MD, 20850
Higgins-Carter Karen Director 2440 Research Blvd., Rockville, MD, 20850
Rabah Tarek Director 2440 Research Blvd., Rockville, MD, 20850
Rabah Tarek Seni 2440 Research Blvd., Rockville, MD, 20850
Rosen Steven Chief Financial Officer 2440 Research Blvd., Rockville, MD, 20850

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 2440 Research Blvd., Rockville, MD 20850 -
CHANGE OF MAILING ADDRESS 2024-04-09 2440 Research Blvd., Rockville, MD 20850 -
REGISTERED AGENT NAME CHANGED 2011-09-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-09-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000225008 TERMINATED 1000000210969 LEON 2011-04-07 2031-04-13 $ 3,007.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State