Entity Name: | MAYNE PHARMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jul 2014 (11 years ago) |
Date of dissolution: | 09 Nov 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Nov 2022 (2 years ago) |
Document Number: | F14000003235 |
FEI/EIN Number |
56-1870457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 Benson Dr, Ste 401, Raleigh, NC, 27609, US |
Mail Address: | 3301 BENSON DR, STE 401, RALEIGH, NC, 27609 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Offield Richard | Secretary | 3301 Benson Dr, Raleigh, NC, 27609 |
Offield Richard | Treasurer | 3301 Benson Dr, Raleigh, NC, 27609 |
Ross John | Director | 3301 Benson Dr, Raleigh, NC, 27609 |
Richards Scott | Director | 3301 Benson Dr, Raleigh, NC, 27609 |
Ross John | President | 3301 Benson Dr, Raleigh, NC, 27609 |
Richards Scott | Chief Executive Officer | 3301 Benson Dr, Raleigh, NC, 27609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000042685 | MAYNE PHARMA | EXPIRED | 2015-04-29 | 2020-12-31 | - | 12180 WEST PEACHTREE STREET N.W., STE. 2100, ATLANTA, GA, 30309 |
G14000079356 | MAYNE PHARMA | EXPIRED | 2014-08-01 | 2019-12-31 | - | 1240 SUGG PARKWAY, GREENVILLE, NC, 27834 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-11-09 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-09 | 3301 Benson Dr, Ste 401, Raleigh, NC 27609 | - |
REGISTERED AGENT CHANGED | 2022-11-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 3301 Benson Dr, Ste 401, Raleigh, NC 27609 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-11-09 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-26 |
Foreign Profit | 2014-07-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State