Entity Name: | SUN PHARMACEUTICAL INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Aug 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Apr 2020 (5 years ago) |
Document Number: | F14000003492 |
FEI/EIN Number | 382505723 |
Address: | 2 Independence Way, Princeton, NJ, 08540, US |
Mail Address: | 2 Independence Way, Princeton, NJ, 08540, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Gandhi Abhay | President | 2 Independence Way, Princeton, NJ, 08540 |
Name | Role | Address |
---|---|---|
VALIA SUDHIR | Director | 2 Independence Way, Princeton, NJ, 08540 |
Doshi Gautam | Director | 2 Independence Way, Princeton, NJ, 08540 |
Name | Role | Address |
---|---|---|
ALBERT ZVI | Treasurer | 2 Independence Way, Princeton, NJ, 08540 |
Name | Role | Address |
---|---|---|
ZWICKER ERIK | Secretary | 2 Independence Way, Princeton, NJ, 08540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 2 Independence Way, Princeton, NJ 08540 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 2 Independence Way, Princeton, NJ 08540 | No data |
AMENDMENT | 2020-04-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-15 | CORPORATION SERVICE COMPANY | No data |
MERGER | 2017-08-02 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000173339 |
MERGER | 2017-08-01 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000173339 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000245492 | TERMINATED | 1000000888684 | COLUMBIA | 2021-05-14 | 2031-05-19 | $ 31,622.77 | 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 | 2025-01-08 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-20 |
Amendment | 2020-04-03 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-07-03 |
Reg. Agent Change | 2018-05-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State