Search icon

LUPIN RESEARCH INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Gupta Vinita President 5801 Pelican Bay Blvd, Naples, FL, 34108

Director

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

Chie

Name Role Address
Obanu Emmanuel Chie 5801 Pelican Bay Blvd, Naples, FL, 34108

Events

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

Debts

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

Documents

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