Entity Name: | SCIENTURE HOLDINGS, 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: | 02 Apr 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Sep 2024 (6 months ago) |
Document Number: | F14000001474 |
FEI/EIN Number |
463673928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2420 BRUNELLO TRACE, LUTZ, FL, 33558, US |
Mail Address: | P.O. Box 1186, LAND O'LAKES, FL, 34639, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AJJARAPU SURENDRA | Chief Executive Officer | 2420 Brunello Trace, Lutz, FL, 33558 |
PATEL PRASHANT | Chief Operating Officer | 2420 Brunello Trace, Lutz, FL, 33558 |
FELL DONALD | Boar | 2420 Brunello Trace, Lutz, FL, 33558 |
Newell Jeffrey A | Boar | 2420 BRUNELLO TRACE, LUTZ, FL, 33558 |
Peterson Michael | Boar | 2420 BRUNELLO TRACE, LUTZ, FL, 33558 |
AJJARAPU SURENDRA | Agent | 2420 BRUNELLO TRACE, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-09-20 | SCIENTURE HOLDINGS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | AJJARAPU, SURENDRA | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 2420 BRUNELLO TRACE, LUTZ, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 2420 BRUNELLO TRACE, LUTZ, FL 33558 | - |
NAME CHANGE AMENDMENT | 2021-07-28 | TRXADE HEALTH, INC. | - |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 2420 BRUNELLO TRACE, LUTZ, FL 33558 | - |
Name | Date |
---|---|
Name Change | 2024-09-20 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-10 |
Reg. Agent Change | 2022-01-24 |
Name Change | 2021-07-28 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State