Search icon

TAKEDA PHARMACEUTICALS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TAKEDA PHARMACEUTICALS INTERNATIONAL, 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: 26 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: F13000002801
FEI/EIN Number 26-4559051

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

Mail Address: 500 KENDALL STREET, CAMBRIDGE, MA, 02142, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sundberg Paul A Asst 1200 Lakeside Drive, Bannockburn, IL, 60015
Dubois Fabien Director 500 Kendall Street, Cambridge, MA, 02142
Dessing Scott Assi 1200 Lakeside Drive, Bannockburn, IL, 60015
Schadinger Christoph Director 500 Kendall Street, Cambridge, MA, 02142
Dessing Scott A Asst 1200 Lakeside Drive, Bannockburn, IL, 60015
Baranski Jason E Secretary 730 Stockton Drive, Exton, PA, 19341

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-25 - -
REINSTATEMENT 2024-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 500 Kendall Street, Cambridge, MA 02142 -
CHANGE OF MAILING ADDRESS 2024-09-09 500 Kendall Street, Cambridge, MA 02142 -
REGISTERED AGENT NAME CHANGED 2024-09-09 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000192241 TERMINATED 1000000650352 COLUMBIA 2015-01-09 2025-02-05 $ 602.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2024-09-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State