Entity Name: | KINDRED BIOSCIENCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Sep 2013 (11 years ago) |
Date of dissolution: | 31 Mar 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Mar 2023 (2 years ago) |
Document Number: | F13000004225 |
FEI/EIN Number | 46-1160142 |
Address: | 1555 Bayshore Highway, #200, Burlingame, CA, 94010, US |
Mail Address: | C/O ELANCO US INC., 2500 INNOVATION WAY, GREENFIELD, IN, 46140, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lee Joyce PharmD | Director | 1555 Bayshore Highway, Burlingame, CA, 94010 |
Name | Role | Address |
---|---|---|
Majors Jinee | Secretary | 1555 Bayshore Highway, Burlingame, CA, 94010 |
Name | Role | Address |
---|---|---|
Pugh David | Treasurer | 1555 Bayshore Highway, #200, Burlingame, CA, 94010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-03-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 1555 Bayshore Highway, #200, Burlingame, CA 94010 | No data |
REGISTERED AGENT CHANGED | 2023-03-31 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 1555 Bayshore Highway, #200, Burlingame, CA 94010 | No data |
REINSTATEMENT | 2016-04-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2023-03-31 |
Reg. Agent Change | 2022-09-01 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-18 |
REINSTATEMENT | 2016-04-20 |
Foreign Profit | 2013-09-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State