Search icon

WOLTERS KLUWER PHARMA SOLUTIONS, INC.

Company Details

Entity Name: WOLTERS KLUWER PHARMA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Feb 2010 (15 years ago)
Date of dissolution: 20 Oct 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Oct 2011 (13 years ago)
Document Number: F10000000819
FEI/EIN Number 27-0744263
Address: 770 TOWNSHIP LINE RD, YARDLEY, PA 19067
Mail Address: 2700 LAKE COOK RD, RIVERWOODS, IL 60015
Place of Formation: DELAWARE

Chairman

Name Role Address
BECKER, ROBERT Chairman 2001 MARKET STREET, PHILADELPHIA, PA 19103

Chief Executive Officer

Name Role Address
BECKER, ROBERT Chief Executive Officer 2001 MARKET STREET, PHILADELPHIA, PA 19103

President

Name Role Address
SPIERS, MARK President 770 TOWNSHIP LINE RD, YARDLEY, PA 19067

Vice President

Name Role Address
PARKER, RICHARD J Vice President 2700 LAKE COOK RD, RIVERWOODS, IL 60015

Assistant Secretary

Name Role Address
PARKER, RICHARD J Assistant Secretary 2700 LAKE COOK RD, RIVERWOODS, IL 60015

SEVP

Name Role Address
GOLD, DEIDRA D SEVP 2700 LAKE COOK RD, RIVERWOODS, IL 60015

Treasurer

Name Role Address
ENTRICKEN, KEVIN Treasurer 2001 MARKET STREET, PHILADELPHIA, PA 19103

Chief Financial Officer

Name Role Address
ENTRICKEN, KEVIN Chief Financial Officer 2001 MARKET STREET, PHILADELPHIA, PA 19103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-10-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000486267 TERMINATED 1000000355609 LEON 2013-02-18 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2011-10-20
ANNUAL REPORT 2011-01-06
Foreign Profit 2010-02-17

Date of last update: 25 Jan 2025

Sources: Florida Department of State