Entity Name: | AUBURN PHARMACEUTICAL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Apr 2015 (10 years ago) |
Document Number: | F15000001567 |
FEI/EIN Number | 383107622 |
Address: | 1744 Rochester Industrial Dr, Rochester Hills, MI, 48309, US |
Mail Address: | 1744 Rochester Industrial Dr, Rochester Hills, MI, 48309, US |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
FARBER JEFFREY | President | 1744 Rochester Industrial Drive, Rochester Hills, MI, 48309 |
Name | Role | Address |
---|---|---|
FARBER JEFFREY | Secretary | 1744 Rochester Industrial Drive, Rochester Hills, MI, 48309 |
Name | Role | Address |
---|---|---|
FARBER JEFFREY | Treasurer | 1744 Rochester Industrial Drive, Rochester Hills, MI, 48309 |
Name | Role | Address |
---|---|---|
FARBER JEFFREY | Director | 1744 Rochester Industrial Drive, Rochester Hills, MI, 48309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000077684 | AUBURN LOGISTICS | ACTIVE | 2023-06-28 | 2028-12-31 | No data | 1774 ROCHESTER INDUSTRIAL DR, ROCHESTER HILLS, MI, 48309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 1744 Rochester Industrial Dr, Rochester Hills, MI 48309 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 1744 Rochester Industrial Dr, Rochester Hills, MI 48309 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-11 |
Foreign Profit | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State