Search icon

THE MEDICINES COMPANY - Florida Company Profile

Company Details

Entity Name: THE MEDICINES COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2011 (13 years ago)
Document Number: F07000002754
FEI/EIN Number 04-3324394

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: One Health Plaza, East Hanvoer, NJ, 07936, US
Mail Address: One Health Plaza, East Hanvoer, NJ, 07936, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Huertas Jaime Secretary One Health Plaza, East Hanvoer, NJ, 07936
Carulla Victor B President One Health Plaza, East Hanvoer, NJ, 07936
Marti Eduard Treasurer One Health Plaza, East Hanover, NJ, 07936
McKenna John Director One Health Plaza, East Hanvoer, NJ, 07936
Emanuelo Jaime Asst One Health Plaza, East Hanvoer, NJ, 07936
Russo Katharina Asst One Health Plaza, East Hanvoer, NJ, 07936

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 One Health Plaza, East Hanover, NJ 07936 -
CHANGE OF MAILING ADDRESS 2025-01-28 One Health Plaza, East Hanover, NJ 07936 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 One Health Plaza, East Hanvoer, NJ 07936 -
CHANGE OF MAILING ADDRESS 2022-04-23 One Health Plaza, East Hanvoer, NJ 07936 -
REGISTERED AGENT NAME CHANGED 2020-07-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2011-11-09 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-16
Reg. Agent Change 2020-07-09
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State