Entity Name: | RX LABEL ACQUISITION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 23 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | F04000003567 |
FEI/EIN Number |
201151536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE CANTERBURY GREEN, 5TH FLOOR, STANFORD, CT, 06901 |
Mail Address: | ONE CANTERBURY GREEN, 5TH FLOOR, STANFORD, CT, 06901 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BURTON ROBERT G | Director | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
SULLIVAN SEAN S | Director | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
DAVIS TIMOTHY M | Secretary | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
LYNN ROBERT J | Treasurer | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
OLIVA THOMAS | President | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
OLIVA THOMAS | Director | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
BACON KENNETH G | Vice President | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
BURTON ROBERT G | Chairman | ONE CANTERBURY GREEN, STAMFORD, CT, 06901 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | ONE CANTERBURY GREEN, 5TH FLOOR, STANFORD, CT 06901 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2007-05-01 | ONE CANTERBURY GREEN, 5TH FLOOR, STANFORD, CT 06901 | - |
REINSTATEMENT | 2005-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-01 |
Reg. Agent Resignation | 2007-01-09 |
ANNUAL REPORT | 2006-08-31 |
REINSTATEMENT | 2005-11-18 |
Foreign Profit | 2004-06-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State