Entity Name: | PFIZER HEALTH SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Oct 2005 (19 years ago) |
Date of dissolution: | 11 Nov 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Nov 2015 (9 years ago) |
Document Number: | F05000005770 |
FEI/EIN Number | 133864070 |
Address: | 235 East 42nd Street New York, 5th Floor, New York, NY, 10017-5755, US |
Mail Address: | 235 East 42nd Street New York, 5th Floor, New York, NY, 10017-5755, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Moules David A | President | 235 East 42nd Street New York, 5th Floor, New York, NY, 100175755 |
Name | Role | Address |
---|---|---|
Walters-Francique Debbie A | Vice President | 235 East 42nd Street New York, 5th Floor, New York, NY, 100175755 |
Name | Role | Address |
---|---|---|
Grant Susan | Secretary | 235 East 42nd Street New York, 5th Floor, New York, NY, 100175755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-11-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 235 East 42nd Street New York, 5th Floor, New York, NY 10017-5755 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 235 East 42nd Street New York, 5th Floor, New York, NY 10017-5755 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2015-11-11 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-10 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-19 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State