Search icon

CANTEX PHARMACEUTICALS, INC.

Company Details

Entity Name: CANTEX PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Oct 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: F07000004905
FEI/EIN Number 41-2035780
Address: 1792 BELL TOWER LANE, SUITE 200, WESTON, FL 33326
Mail Address: 1792 BELL TOWER LANE, SUITE 200, WESTON, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
BERTRAND, CLAUDE Agent 1792 BELL TOWER LANE, SUITE 200, WESTON, FL 33326

President

Name Role Address
MARCUS, STEPHEN G President 1792 BELL TOWER LANE, WESTON, FL 33326

Director

Name Role Address
MARCUS, STEPHEN G Director 1792 BELL TOWER LANE, WESTON, FL 33326
Flanzraich, Neil Director 1792 BELL TOWER LANE, SUITE 200 WESTON, FL 33326
HELLER, JORDAN Director 1792 BELL TOWER LANE, SUITE 200 WESTON, FL 33326

Chief Financial Officer

Name Role
RODRIGUEZ JUAN LLC Chief Financial Officer

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-11-18 CANTEX PHARMACEUTICALS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 1792 BELL TOWER LANE, SUITE 200, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2009-02-17 1792 BELL TOWER LANE, SUITE 200, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 1792 BELL TOWER LANE, SUITE 200, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-08

Date of last update: 26 Jan 2025

Sources: Florida Department of State