EXP PHARMACEUTICAL SERVICES CORP. - Florida Company Profile

Entity Name: | EXP PHARMACEUTICAL SERVICES 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: | 31 May 2005 (20 years ago) |
Date of dissolution: | 30 Oct 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Oct 2019 (6 years ago) |
Document Number: | F05000003177 |
FEI/EIN Number |
943197778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 635 Vine St, Tax Dept 5th Floor, Winston Salem, NC, 27101, US |
Mail Address: | 635 VINE ST, WINSTON SALEM, NC, 27101, 41 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SCHMIDT RICHARD W | Chief Financial Officer | 635 VINE ST, WINSTON SALEM, NC, 27101 |
JORGENSON FREDERICK R | Executive Vice President | 635 VINE ST, WINSTON SALEM, NC, 27101 |
Richter Peter | Vice President | 635 Vine St, Winston Salem, NC, 27101 |
Austin J A | Depu | 635 Vine St, Winston Salem, NC, 27101 |
Zomok Robert | President | 635 VINE ST, WINSTON SALEM, NC, 27101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-30 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-30 | 635 Vine St, Tax Dept 5th Floor, Winston Salem, NC 27101 | - |
REGISTERED AGENT CHANGED | 2019-10-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 635 Vine St, Tax Dept 5th Floor, Winston Salem, NC 27101 | - |
REINSTATEMENT | 2015-04-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-10-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
Reg. Agent Change | 2016-03-07 |
REINSTATEMENT | 2015-04-16 |
Foreign Profit | 2005-05-31 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State