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 |
Name | Role | Address |
---|---|---|
Webb, Michael | President | 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408 |
Name | Role | Address |
---|---|---|
Webb, Michael | Chief Executive Officer | 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408 |
Name | Role | Address |
---|---|---|
Brady, Todd | Secretary | 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408 |
Name | Role | Address |
---|---|---|
RAHMANIFF, FRANK | Asst. Secretary | 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408 |
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 |
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 |
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