COVIS PHARMACEUTICALS, INC. - Florida Company Profile

Entity Name: | COVIS PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Jul 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F12000002862 |
FEI/EIN Number | 453592283 |
Address: | 1200 LIBERTY RIDGE DR, CHESTERBROOK, PA, 19087-5569, US |
Mail Address: | 1200 LIBERTY RIDGE DR, CHESTERBROOK, PA, 19087-5569, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wells Mike | Director | 200 Chambers Street, New York, NY, 10007 |
Kelly Michael | President | 1200 LIBERTY RIDGE DR, CHESTERBROOK, PA, 190875569 |
HUTCHISON FRED | Secretary | 3110 Edwards Mill Road, RALEIGH, NC, 27612 |
Parise George | Director | 200 Chambers Street, New York, NY, 10007 |
Klemperer Ethan | Director | 875 Third Avenue, New York, NY, 10022 |
Ajouz Tarek | Director | 875 Third Ave, New York, NY, 10022 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-09 | 1200 LIBERTY RIDGE DR, STE 220, CHESTERBROOK, PA 19087-5569 | - |
CHANGE OF MAILING ADDRESS | 2015-11-09 | 1200 LIBERTY RIDGE DR, STE 220, CHESTERBROOK, PA 19087-5569 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-29 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-29 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-03 |
Foreign Profit | 2012-07-11 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State