Entity Name: | WILSHIRE PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Nov 2013 (11 years ago) |
Document Number: | F13000005060 |
FEI/EIN Number | 27-2523365 |
Address: | 8 Cabot Road, Ste 2000, Woburn, MA, 01801, US |
Mail Address: | 8 Cabot Road, Ste 2000, Woburn, MA, 01801, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Davenport Vern | Director | 8 Cabot Road, Ste 2000, Woburn, MA, 01801 |
Edwards Jeff | Director | 8 Cabot Road, Ste 2000, Woburn, MA, 01801 |
Name | Role | Address |
---|---|---|
Scarboro Ronald | Treasurer | 8 Cabot Road, Ste 2000, Woburn, MA, 01801 |
Name | Role | Address |
---|---|---|
Blackburn Richard | President | 8 Cabot Road, Ste 2000, Woburn, MA, 01801 |
Name | Role | Address |
---|---|---|
Blackburn Richard | Chief Executive Officer | 8 Cabot Road, Ste 2000, Woburn, MA, 01801 |
Name | Role | Address |
---|---|---|
George Hanok | Secretary | 8 Cabot Road, Ste 2000, Woburn, MA, 01801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 8 Cabot Road, Ste 2000, Woburn, MA 01801 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 8 Cabot Road, Ste 2000, Woburn, MA 01801 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
Reg. Agent Change | 2024-03-05 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State