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 |
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 |
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 | - |
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