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 |
Name | Role | Address |
---|---|---|
DEWALT MAURICE. J | Chairman | 303 KINGS ROAD, NEWPORT BEACH, CA, 92663 |
Name | Role | Address |
---|---|---|
SHELL WILLIAM | Chief Executive Officer | 3048 NICADA DR, LOS ANGELES, CA, 90077 |
Name | Role | Address |
---|---|---|
GIFFONI KIM | Vice President | 245 PARADISE COVE RD, MALIBU, CA, 90028 |
Name | Role | Address |
---|---|---|
BLACHMAN AMIR | Treasurer | 3650 STONEWOOD DRIVE, SHERMAN OAKS, CA, 91403 |
Name | Role | Address |
---|---|---|
NEMIROFF ARTHUR R | Director | 79660 BAYA, LA QUINTA, CA, 92253 |
Name | Role | Address |
---|---|---|
Silver David J | President | 2980 BEVERLY GLEN CIRCLE #301, LOS ANGELES, CA, 90077 |
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 |
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