Entity Name: | TYROGENEX, INC. |
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: | 22 Jun 2006 (19 years ago) |
Date of dissolution: | 06 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Apr 2017 (8 years ago) |
Document Number: | F06000004328 |
FEI/EIN Number |
205072184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408, US |
Mail Address: | 155 GIBBS ST. UNIT 427 SUITE 202, ROCKVILLE, MD, 20850 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Webb Michael | President | 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408 |
Webb Michael | Chief Executive Officer | 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408 |
Brady Todd | Secretary | 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408 |
RAHMANIFF FRANK | Asst | 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408 |
Ploerer Vinzenz | Director | 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408 |
Liang Congxin | Director | 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-06 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408 | - |
REGISTERED AGENT CHANGED | 2017-04-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-13 | 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408 | - |
NAME CHANGE AMENDMENT | 2009-08-14 | TYROGENEX, INC. | - |
Name | Date |
---|---|
Withdrawal | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-08-03 |
ANNUAL REPORT | 2016-04-19 |
AMENDED ANNUAL REPORT | 2015-05-22 |
AMENDED ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-09-13 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State