Search icon

ABRIKA PHARMACEUTICALS, INC.

Company Details

Entity Name: ABRIKA PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F06000003986
FEI/EIN Number 55-0907315
Address: 13800 NW 2ND ST., SUITE 190, SUNRISE, FL 33325
Mail Address: 13800 NW 2ND ST., SUITE 190, SUNRISE, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Vice President

Name Role Address
LAROCCA, JOHN Vice President 990 RIVERVIEW DR., TOTOWA, NJ 07512
MARTIN, DALE Vice President 13800 NW 2ND ST., SUITE 190, SUNRISE, FL 33325
BAIN, KEVIN Vice President 990 RIVERVIEW DR., TOTOWA, NJ 07512

Secretary

Name Role Address
LAROCCA, JOHN Secretary 990 RIVERVIEW DR., TOTOWA, NJ 07512

Executive Vice President

Name Role Address
BOOTHE, DOUGLAS Executive Vice President 990 RIVERVIEW DR., TOTOWA, NJ 07512
PAISSON, STEINTHOR Executive Vice President 990 RIVERVIEW DR., TOTOWA, NJ 07512

Director

Name Role Address
PATEL, DIVYA Director 990 RIVERVIEW DR., TOTOWA, NJ 07512

Chairman

Name Role Address
PATEL, DIVYA Chairman 990 RIVERVIEW DR., TOTOWA, NJ 07512

Treasurer

Name Role Address
BAIN, KEVIN Treasurer 990 RIVERVIEW DR., TOTOWA, NJ 07512

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-01 UNITED CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 9200 S. DADELAND BLVD., SUITE 508, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2007-05-01
Foreign Profit 2006-06-07

Date of last update: 28 Jan 2025

Sources: Florida Department of State