Entity Name: | SHIRE HOLDINGS US AG INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Apr 2015 (10 years ago) |
Date of dissolution: | 20 Jul 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jul 2020 (5 years ago) |
Document Number: | F15000001413 |
FEI/EIN Number | 611323690 |
Address: | 9200 Brookfield Court, Florence, KY, 41042, US |
Mail Address: | 300 SHIRE WAY, LEXINGTON, MA, 02421, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Baranski Jason E | Secretary | 730 Stockton Drive, Exton, PA, 19341 |
Name | Role | Address |
---|---|---|
Tupper Colleen | President | 95 Hayden Avenue, Lexington, MA, 02421 |
Name | Role | Address |
---|---|---|
Kaufmann Christine | Vice President | 95 Hayden Avenue, Lexington, MA, 02421 |
Name | Role | Address |
---|---|---|
Sundberg Paul A | Asst | 1200 Lakeside Drive, Bannockburn, IL, 60015 |
Fiedler Krista | Asst | 1200 Lakeside Drive, Bannockburn, IL, 60015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-07-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 9200 Brookfield Court, Suite 108, Florence, KY 41042 | No data |
REGISTERED AGENT CHANGED | 2020-07-20 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 9200 Brookfield Court, Suite 108, Florence, KY 41042 | No data |
Name | Date |
---|---|
Withdrawal | 2020-07-20 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-06-14 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-27 |
Foreign Profit | 2015-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State