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 |
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 | - |
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 |
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 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
- | IDV | 36F79720D0138 | 2020-05-15 | - | - | |||||||||||||||||||||||
|
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