Search icon

TARGETED MEDICAL PHARMA, INC.

Company Details

Entity Name: TARGETED MEDICAL PHARMA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Mar 2009 (16 years ago)
Date of dissolution: 03 Nov 2015 (9 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: F09000001240
FEI/EIN Number 205863618
Address: 2980 BEVERLY GLEN CIRCLE #301, LOS ANGELES, CA, 90077
Mail Address: 2980 BEVERLY GLEN CIRCLE #301, LOS ANGELES, CA, 90077
Place of Formation: DELAWARE

Chairman

Name Role Address
DEWALT MAURICE. J Chairman 303 KINGS ROAD, NEWPORT BEACH, CA, 92663

Chief Executive Officer

Name Role Address
SHELL WILLIAM Chief Executive Officer 3048 NICADA DR, LOS ANGELES, CA, 90077

Vice President

Name Role Address
GIFFONI KIM Vice President 245 PARADISE COVE RD, MALIBU, CA, 90028

Treasurer

Name Role Address
BLACHMAN AMIR Treasurer 3650 STONEWOOD DRIVE, SHERMAN OAKS, CA, 91403

Director

Name Role Address
NEMIROFF ARTHUR R Director 79660 BAYA, LA QUINTA, CA, 92253

President

Name Role Address
Silver David J President 2980 BEVERLY GLEN CIRCLE #301, LOS ANGELES, CA, 90077

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2015-11-03 No data No data
REINSTATEMENT 2012-03-21 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Revoked for Registered Agent 2015-11-03
Reg. Agent Resignation 2015-06-23
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-03-21
Foreign Profit 2009-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State