Search icon

ACTAVIS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACTAVIS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2010 (15 years ago)
Date of dissolution: 11 Sep 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Sep 2013 (12 years ago)
Document Number: F10000005526
FEI/EIN Number 200269345

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
Mail Address: 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BISARO PAUL M President 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
JOYCE R. TODD Chief Financial Officer 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
BUCHEN DAVID A CHIE 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054
LAROCCA JOHN W Vice President 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-11 400 INTERPACE PARKWAY, PARSIPPANY, NJ 07054 -
CHANGE OF MAILING ADDRESS 2013-09-11 400 INTERPACE PARKWAY, PARSIPPANY, NJ 07054 -
REGISTERED AGENT CHANGED 2013-09-11 REGISTERED AGENT REVOKED -

Court Cases

Title Case Number Docket Date Status
GAYLE DIETRICH and WILLIAM H. DIETRICH VS ACTAVIS, INC., ACTAVIS ELIZABETH, LLC, et al. 4D2012-4589 2012-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA021586XXXXMB

Parties

Name WILLIAM H. DIETRICH
Role Appellant
Status Active
Name GAYLE DEITRICH
Role Appellant
Status Active
Representations Brenda S. Fulmer, CLELL C. WARRINER, David Joseph Sales
Name ACTAVIS MIDATLANTIC, LLC
Role Appellee
Status Active
Name ACTAVIS INC.
Role Appellee
Status Active
Representations REX A. LITTRELL, Steven J. Rothman, ETHEN R. SHAPIRO, JEFFREY F. PECK, C. HOWARD HUNTER
Name ACTAVIS ELIZABETH LLC
Role Appellee
Status Active
Name PLIVA, INC.
Role Appellee
Status Active
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/28/13
On Behalf Of GAYLE DEITRICH
Docket Date 2013-05-16
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE: CD ROM FILED WITH L.T.
On Behalf Of GAYLE DEITRICH
Docket Date 2013-05-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CD WITH LT
On Behalf Of ACTAVIS, INC.
Docket Date 2014-08-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-06-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2014-04-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-04-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ACTAVIS, INC.
Docket Date 2014-02-21
Type Notice
Subtype Notice
Description Notice ~ OF RECEIPT OF OA
On Behalf Of ACTAVIS, INC.
Docket Date 2014-02-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument Tuesday, April 22, 2014, at 9:00 A.M., 15 minutes per side.
Docket Date 2013-12-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of GAYLE DEITRICH
Docket Date 2013-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GAYLE DEITRICH
Docket Date 2013-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 12/08/13
On Behalf Of GAYLE DEITRICH
Docket Date 2013-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 11/18/13
On Behalf Of GAYLE DEITRICH
Docket Date 2013-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 10/29/13
On Behalf Of GAYLE DEITRICH
Docket Date 2013-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (e)
Docket Date 2013-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Ethen R. Shapiro 0669881
Docket Date 2013-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACTAVIS, INC.
Docket Date 2013-08-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's (PLIVA, Inc.) motion filed August 27, 2013, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2013-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ACTAVIS, INC.
Docket Date 2013-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 09/19/13
On Behalf Of ACTAVIS, INC.
Docket Date 2013-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/19/13
On Behalf Of ACTAVIS, INC.
Docket Date 2013-07-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David Joseph Sales 0794732
Docket Date 2013-07-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of GAYLE DEITRICH
Docket Date 2013-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GAYLE DEITRICH
Docket Date 2013-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2013-05-14
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ The transcripts for the record on appeal in the above-styled case were submitted to the clerk of the lower court without the electronic copy on a CD-ROM as required by Florida Rule of Appellate Procedure 9.200(b)(2). Appellants shall file the CD-ROM in the trial court within ten (10) days from the date of this order, clearly marked as to the case name and appeal case number, and file a notice of compliance with this court within the same time period. The clerk of the trial court shall forward the CD-ROM to this court immediately upon receipt.
Docket Date 2013-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES (CD ROM REQUIRED)
Docket Date 2013-05-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ The transcript for the supplemental record filed May 6, 2013, in the above-styled appeal was submitted to the clerk of the lower court without the electronic copy on a CD-ROM as required by Florida Rule of Appellate Procedure 9.200(b)(2). Appellants shall file the CD-ROM in the trial court within ten (10) days from the date of this order, clearly marked as to the case name and appeal case number, and file a notice of compliance with this court within the same time period. The clerk of the trial court shall forward the CD-ROM to this court immediately upon receipt.
Docket Date 2013-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM)
Docket Date 2013-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/29/13
On Behalf Of GAYLE DEITRICH
Docket Date 2013-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/29/13
On Behalf Of GAYLE DEITRICH
Docket Date 2013-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 03/30/13
Docket Date 2013-02-25
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellee's (PLIVA Inc.) motion filed February 19, 2013, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript along with a CD-ROM according to Rule 9.200(b)(2). The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process.
Docket Date 2013-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ACTAVIS, INC.
Docket Date 2013-02-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice
Docket Date 2013-02-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR REX A. LITTRELL, WITH FEE.
On Behalf Of ACTAVIS, INC.
Docket Date 2013-02-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA David J. Sales 0794732
Docket Date 2013-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GAYLE DEITRICH
Docket Date 2013-01-31
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice
Docket Date 2013-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ACTAVIS, INC.
Docket Date 2013-01-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ WITH FEE
Docket Date 2013-01-22
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "NOTICE OF FILING AND COMPLIANCE"
Docket Date 2013-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ACTAVIS, INC.
Docket Date 2013-01-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2013-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GAYLE DEITRICH

Documents

Name Date
Withdrawal 2013-09-11
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-06
Foreign Profit 2010-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State