Entity Name: | PACIRA PHARMACEUTICALS, INC. |
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: | 08 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2013 (12 years ago) |
Document Number: | F10000004949 |
FEI/EIN Number |
33-0387911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 West Kennedy Blvd., Suite 890, Tampa, FL, 33609, US |
Mail Address: | 5401 West Kennedy Blvd., Suite 890, Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Wicki Andreas | Director | 5401 West Kennedy Blvd., Tampa, FL, 33609 |
Riker Lauren | Vice President | 5401 West Kennedy Blvd., Tampa, FL, 33609 |
Molloy Anthony | Chie | 5401 West Kennedy Blvd., Tampa, FL, 33609 |
Reinhart Charles A | Chief Financial Officer | 5401 West Kennedy Blvd., Tampa, FL, 33609 |
Williams, JD Kristen | Chief Administrative Officer | 5401 West Kennedy Blvd., Tampa, FL, 33609 |
Stack David | Chairman | 5401 West Kennedy Blvd., Tampa, FL, 33609 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 5401 West Kennedy Blvd., Suite 890, Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 5401 West Kennedy Blvd., Suite 890, Tampa, FL 33609 | - |
REINSTATEMENT | 2013-01-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-02 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-06-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State