Search icon

MODULATION THERAPEUTICS, INC. - Florida Company Profile

Company Details

Entity Name: MODULATION THERAPEUTICS, 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: 07 Jul 2011 (14 years ago)
Date of dissolution: 25 Aug 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Aug 2016 (9 years ago)
Document Number: F11000002770
FEI/EIN Number 45-2680213

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

Address: 8 Scenic Woods Drive, MORGANTOWN, WV, 26508, US
Mail Address: 8 Scenic Woods Drive, MORGANTOWN, WV, 26508, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HAZLEHURST LORI Chairman 8 Scenic Woods Drive, MORGANTOWN, WV, 26508
HAZLEHURST LORI President 8 Scenic Woods Drive, MORGANTOWN, WV, 26508
HAZLEHURST LORI Secretary 8 Scenic Woods Drive, MORGANTOWN, WV, 26508
MCLAUGHLIN MARK Director 12902 MAGNOLIA DRIVE MRC 4 EAST, TAMPA, FL, 336129497
MCLAUGHLIN MARK Vice President 12902 MAGNOLIA DRIVE MRC 4 EAST, TAMPA, FL, 336129497
MCLAUGHLIN MARK President 12902 MAGNOLIA DRIVE MRC 4 EAST, TAMPA, FL, 336129497
MCLAUGHLIN MARK Treasurer 12902 MAGNOLIA DRIVE MRC 4 EAST, TAMPA, FL, 336129497
CRESS ANNE Director 4121 N SAN SIMEON RD, TUCSON, AZ, 85718
DALTON WILLIAM Director 505 S RIVERHILL DRIVE, TEMPLE TERRACE, FL, 33617
HAZLEHURST LORI Agent 2711 Centerville Road, Wilmington, DE, FL, 19808

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 8 Scenic Woods Drive, MORGANTOWN, WV 26508 -
CHANGE OF MAILING ADDRESS 2016-03-14 8 Scenic Woods Drive, MORGANTOWN, WV 26508 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 2711 Centerville Road, Corporation Service Company, Suite 400, Wilmington, DE, FL 19808 -

Documents

Name Date
WITHDRAWAL 2016-08-25
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-30
Foreign Profit 2011-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State