Entity Name: | JUBILANT DRAXIMAGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 07 Feb 2013 (12 years ago) |
Document Number: | F13000000608 |
FEI/EIN Number |
98-1549291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA |
Mail Address: | 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA |
Name | Role | Address |
---|---|---|
Yadav, Pramod | Director | 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA |
Mehra, Vivek | Director | 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA |
Guindi, Shahir | Director | 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA |
Khaitan, Krishna Kumar | Director | 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA |
Khaitan, Krishna Kumar | Secretary | 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA |
Khaitan, Krishna Kumar | Treasurer | 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA |
Von, Michael | General Counsel | 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA |
Lapointe, Marc | authorized signor | 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000150218 | JUBILANT RADIOPHARMA | ACTIVE | 2020-11-24 | 2025-12-31 | - | 790 TOWNSHIP LINE ROAD, STE 325, YARDLEY, PA, 19087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 16751 Trans-Canada Highway, Kirkland, Quebec H9H-4J4 CA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State