Search icon

EXP PHARMACEUTICAL SERVICES CORP.

Company Details

Entity Name: EXP PHARMACEUTICAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 May 2005 (20 years ago)
Date of dissolution: 30 Oct 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: F05000003177
FEI/EIN Number 943197778
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

President

Name Role Address
Zomok Robert President 635 VINE ST, WINSTON SALEM, NC, 27101

Chief Financial Officer

Name Role Address
SCHMIDT RICHARD W Chief Financial Officer 635 VINE ST, WINSTON SALEM, NC, 27101

Executive Vice President

Name Role Address
JORGENSON FREDERICK R Executive Vice President 635 VINE ST, WINSTON SALEM, NC, 27101

Vice President

Name Role Address
Richter Peter Vice President 635 Vine St, Winston Salem, NC, 27101

Depu

Name Role Address
Austin J A Depu 635 Vine St, Winston Salem, NC, 27101

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-10-30 No data No data
CHANGE OF MAILING ADDRESS 2019-10-30 635 Vine St, Tax Dept 5th Floor, Winston Salem, NC 27101 No data
REGISTERED AGENT CHANGED 2019-10-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 635 Vine St, Tax Dept 5th Floor, Winston Salem, NC 27101 No data
REINSTATEMENT 2015-04-16 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State