Entity Name: | INHIBITOR THERAPEUTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Mar 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Aug 2019 (6 years ago) |
Document Number: | F14000001325 |
FEI/EIN Number |
300793665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 West Platt Street, Tampa, FL, 33606-2173, US |
Mail Address: | 900 West Platt Street, Tampa, FL, 33606-2173, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | - |
McNulty James A | Treasurer | 4905 Westshore Blvd, Tampa, FL, 33611 |
Yanez Michelle | Director | 4905 Westshore Blvd, Tampa, FL, 33611 |
Vasisht Niraj | Director | 4905 Westshore Blvd, Tampa, FL, 33611 |
O'Donnell, JR Frank | Director | 4905 Westshore Blvd, Tampa, FL, 33611 |
Sears Sam | Director | 4905 Westshore Blvd, Tampa, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-28 | 900 West Platt Street, STE 200, Tampa, FL 33606-2173 | - |
CHANGE OF MAILING ADDRESS | 2024-08-28 | 900 West Platt Street, STE 200, Tampa, FL 33606-2173 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-03 | Vcorp Agent Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 2019-08-27 | INHIBITOR THERAPEUTICS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000569994 | TERMINATED | 1000001007869 | HILLSBOROU | 2024-08-26 | 2044-09-04 | $ 18,396.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-03 |
AMENDED ANNUAL REPORT | 2022-12-19 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-14 |
Name Change | 2019-08-27 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3776547200 | 2020-04-27 | 0455 | PPP | 4830 W Kennedy Blvd Suite 600, Tampa, FL, 33609-2584 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State