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 |
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 |
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 | - | - |
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 |
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