Entity Name: | VALMED PHARMACEUTICAL, 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: | 03 May 2011 (14 years ago) |
Branch of: | VALMED PHARMACEUTICAL, INC., NEW YORK (Company Number 2473137) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | F11000001915 |
FEI/EIN Number |
650984094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 Alt Blvd, Grand Island, NY, 14072, US |
Mail Address: | 3000 Alt Blvd, Grand Island, NY, 14072, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Richardsen Ernest | President | 2915 WESTON ROAD, WESTON, FL, 33331 |
CHEN TRICIA HEW | Chief Financial Officer | 2915 WESTON ROAD, WESTON, FL, 33331 |
COCHRANE PATRICK | Secretary | 2915 WESTON ROAD, WESTON, FL, 33331 |
MIHELICH ANTHONY | Vice President | 2915 WESTON ROAD, WESTON, FL, 33331 |
Naaman Asaph | Director | 400 Interpace Parkway, Bldg. A, Parsippany, NJ, 07054 |
SHANAHAN BRIAN | Director | 145 Brandywine Parkway, West Chester, PA, 19380 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000007526 | ANDA #28 | ACTIVE | 2018-01-15 | 2028-12-31 | - | 2915 WESTON ROAD, WESTON, FL, 33331 |
G13000022155 | ANDA #28 | EXPIRED | 2013-03-05 | 2018-12-31 | - | 2915 WESTON ROAD, WESTON, FL, 33331 |
G11000048098 | VALUE IN PHARMACEUTICALS (VIP) | ACTIVE | 2011-05-20 | 2026-12-31 | - | 3000 ALT BLVD., GRAND ISLAND, NY, 14072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS V64589. MERGER NUMBER 700000248377 |
REGISTERED AGENT NAME CHANGED | 2022-05-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 3000 Alt Blvd, Grand Island, NY 14072 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 3000 Alt Blvd, Grand Island, NY 14072 | - |
REINSTATEMENT | 2015-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
Reg. Agent Change | 2022-05-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2016-11-03 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State