Search icon

ALEXION PHARMACEUTICALS INC

Company Details

Entity Name: ALEXION PHARMACEUTICALS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: F06000001745
FEI/EIN Number 85-4136092
Address: 121 SEAPORT BOULEVARD, BOSTON, MA, 02210, US
Mail Address: 121 SEAPORT BOULEVARD, BOSTON, MA, 02210, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Koohdary Mariam Secretary 121 SEAPORT BOULEVARD, BOSTON, MA, 02210

President

Name Role Address
White David E President 121 SEAPORT BOULEVARD, BOSTON, MA, 02210

Director

Name Role Address
Dobber Ruud Director 121 SEAPORT BOULEVARD, BOSTON, MA, 02210
Bonato Thomas Director 121 SEAPORT BOULEVARD, BOSTON, MA, 02210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-03 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-04-29 121 SEAPORT BOULEVARD, BOSTON, MA 02210 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 121 SEAPORT BOULEVARD, BOSTON, MA 02210 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2012-09-27 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-29 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000050802 (No Image Available) ACTIVE 1000001027228 COLUMBIA 2025-01-16 2035-01-22 $ 36,868.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
Reg. Agent Change 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State