Search icon

TYROGENEX, INC.

Company Details

Entity Name: TYROGENEX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 20-5072184
Address: 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408
Mail Address: 155 GIBBS ST. UNIT 427 SUITE 202, ROCKVILLE, MD 20850
ZIP code: 33408
County: Palm Beach
Place of Formation: DELAWARE

President

Name Role Address
Webb, Michael President 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408

Chief Executive Officer

Name Role Address
Webb, Michael Chief Executive Officer 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408

Secretary

Name Role Address
Brady, Todd Secretary 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408

Asst. Secretary

Name Role Address
RAHMANIFF, FRANK Asst. Secretary 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408

DIRECTOR

Name Role Address
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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-06 No data No data
CHANGE OF MAILING ADDRESS 2017-04-06 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408 No data
REGISTERED AGENT CHANGED 2017-04-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408 No data
NAME CHANGE AMENDMENT 2009-08-14 TYROGENEX, INC. No data

Documents

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: 27 Jan 2025

Sources: Florida Department of State