Entity Name: | LUPIN RESEARCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 30 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 May 2016 (9 years ago) |
Document Number: | F14000000538 |
FEI/EIN Number | 46-3204814 |
Address: | 5801 Pelican Bay Blvd, Suite 500, Naples, FL, 34108, US |
Mail Address: | 5801 Pelican Bay Blvd, Suite 500, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Gupta Vinita | President | 5801 Pelican Bay Blvd, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
Gupta Vinita | Director | 5801 Pelican Bay Blvd, Naples, FL, 34108 |
Belingard Jean-Luc | Director | 5801 Pelican Bay Blvd, Naples, FL, 34108 |
Kumar-Sinha Punita | Director | 5801 Pelican Bay Blvd, Naples, FL, 34108 |
McDade Mark | Director | 5801 Pelican Bay Blvd, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
Obanu Emmanuel | Chie | 5801 Pelican Bay Blvd, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 5801 Pelican Bay Blvd, Suite 500, Naples, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 5801 Pelican Bay Blvd, Suite 500, Naples, FL 34108 | No data |
AMENDMENT | 2016-05-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-03 | C T CORPORATION SYSTEM | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000069468 | TERMINATED | 1000000772854 | COLUMBIA | 2018-02-12 | 2038-02-14 | $ 4,096.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-30 |
AMENDED ANNUAL REPORT | 2019-12-03 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
Reg. Agent Change | 2016-05-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State