Entity Name: | SHIRE HOLDINGS US AG 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Baranski Jason E | Secretary | 730 Stockton Drive, Exton, PA, 19341 |
Tupper Colleen | President | 95 Hayden Avenue, Lexington, MA, 02421 |
Kaufmann Christine | Vice President | 95 Hayden Avenue, Lexington, MA, 02421 |
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 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 9200 Brookfield Court, Suite 108, Florence, KY 41042 | - |
REGISTERED AGENT CHANGED | 2020-07-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 9200 Brookfield Court, Suite 108, Florence, KY 41042 | - |
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: 02 May 2025
Sources: Florida Department of State