Search icon

THERAPEUTICSMD, INC. - Florida Company Profile

Company Details

Entity Name: THERAPEUTICSMD, 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: 07 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: F11000001515
FEI/EIN Number 870233535

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

Address: 4233 W. Hillsboro Blvd.,, Coconut Creek, FL, 33073, US
Mail Address: PO Box 970938, Coconut Creek, FL, 33097, US
ZIP code: 33073
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Thompson Tommy G Chairman 4233 W. Hillsboro Blvd., #970938, Coconut Creek, FL, 33073
Collins Cooper C Director 4233 W. Hillsboro Blvd., #970938, Coconut Creek, FL, 33073
NAUGHTON MD GAIL Director 4233 W. Hillsboro Blvd., #970938, Coconut Creek, FL, 33073
Ziegler Joseph Treasurer 4233 W. Hillsboro Blvd., #970938, Coconut Creek, FL, 33073
Walker Marlan D Chief Executive Officer 4233 W. Hillsboro Blvd., #970938, Coconut Creek, FL, 33073
Roberts Justin G Director 4233 W. Hillsboro Blvd., #970938, Coconut Creek, FL, 33073
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 4233 W. Hillsboro Blvd.,, #970938, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-07-25 4233 W. Hillsboro Blvd.,, #970938, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2016-08-19 PARACORP INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2016-08-19 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2011-10-11 THERAPEUTICSMD, INC. -
AMENDMENT 2011-10-11 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-09-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-08-11
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 36F79720D0138 2020-05-15 - -
Unique Award Key CONT_IDV_36F79720D0138_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title CONTRACT CANCELLATION
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient THERAPEUTICSMD, INC.
UEI HWD7JMA9PLQ1
Recipient Address UNITED STATES, 951 YAMATO RD STE 220, BOCA RATON, PALM BEACH, FLORIDA, 334314440

Date of last update: 02 Apr 2025

Sources: Florida Department of State