Entity Name: | TEVA API 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: | 20 Apr 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jan 2012 (13 years ago) |
Document Number: | F11000001725 |
FEI/EIN Number |
222152104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Interpace Parkway, Parsippany, NJ, 07054, US |
Mail Address: | 400 Interpace Parkway, Parsippany, NJ, 07054, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
D'Errico Ron | Treasurer | 400 Interpace Parkway, Parsippany, NJ, 07054 |
Wood Kerri | President | 400 Interpace Parkway, Parsippany, NJ, 07054 |
Strelec Nicole | Secretary | 400 Interpace Parkway, Parsippany, NJ, 07054 |
Bauer Kirsten | Director | 400 Interpace Parkway, Parsippany, NJ, 07054 |
Eisenberg Yuval | Director | 400 Interpace Parkway, Parsippany, NJ, 07054 |
Bhargava Vishal | Vice President | 400 Interpace Parkway, Parsippany, NJ, 07054 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 400 Interpace Parkway, Building A, Parsippany, NJ 07054 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 400 Interpace Parkway, Building A, Parsippany, NJ 07054 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2012-01-13 | TEVA API INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
AMENDED ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-26 |
Reg. Agent Change | 2022-05-12 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State