Search icon

EMERGENT BIOSOLUTIONS INC.

Company Details

Entity Name: EMERGENT BIOSOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Dec 2010 (14 years ago)
Document Number: F10000005498
FEI/EIN Number 14-1902018
Address: 300 Professional Drive, Gaithersburg, MD 20879
Mail Address: 300 Professional Drive, Gaithersburg, MD 20879
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SULLIVAN, LOUIS DR Director 300 Professional Drive, Gaithersburg, MD 20879
HARSANYI, ZSOLT DR Director 300 Professional Drive, Gaithersburg, MD 20879
Zoon, Kathryn, Dr. Director 300 Professional Drive, Gaithersburg, MD 20879
White, Marvin Director 300 Professional Drive, Gaithersburg, MD 20879
Katkin, Keith Director 300 Professional Drive, Gaithersburg, MD 20879
Dayal, Sujata Director 300 Professional Drive, Gaithersburg, MD 20879
Fowler, Neal Director 300 Professional Drive, Gaithersburg, MD 20879
DeGolyer, Donald Director 300 Professional Drive, Gaithersburg, MD 20879
Papa, Joseph Director 300 Professional Drive, Gaithersburg, MD 20879

DIRECTOR

Name Role Address
RICHARD, RONALD B DIRECTOR 300 Professional Drive, Gaithersburg, MD 20879

Secretary

Name Role Address
Fox, Jennifer Secretary 300 Professional Drive, Gaithersburg, MD 20879

Treasurer

Name Role Address
Lindahl, Richard Treasurer 300 Professional Drive, Gaithersburg, MD 20879

Chief Financial Officer

Name Role Address
Lindahl, Richard Chief Financial Officer 300 Professional Drive, Gaithersburg, MD 20879

Chief Executive Officer

Name Role Address
Papa, Joseph Chief Executive Officer 300 Professional Drive, Gaithersburg, MD 20879

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 300 Professional Drive, Gaithersburg, MD 20879 No data
CHANGE OF MAILING ADDRESS 2024-04-29 300 Professional Drive, Gaithersburg, MD 20879 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 24 Jan 2025

Sources: Florida Department of State