Entity Name: | MASTERS PHARMACEUTICAL, 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: | 11 Jun 2015 (10 years ago) |
Date of dissolution: | 05 Aug 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Aug 2016 (9 years ago) |
Document Number: | F15000002574 |
FEI/EIN Number |
311752403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11930 KEMPER SPRINGS DR, CINCINNATI, OH, 45240 |
Mail Address: | 11930 KEMPER SPRINGS DR, CINCINNATI, OH, 45240 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SMITH DENNIS B | President | 8695 SEAWARD RD, FAIRFIELD, OH, 45011 |
MOORE KEVIN J | Treasurer | 8695 SEAWARD RD, FAIRFIELD, OH, 45011 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000036071 | RIVER CITY PHARMA | EXPIRED | 2016-04-08 | 2021-12-31 | - | 8695 SEWARD ROAD, FAIRFIELD, OH, 45011 |
G15000099137 | RXTPL | EXPIRED | 2015-09-28 | 2020-12-31 | - | 8695 SEWARD RD, FAIRFIELD, OH, 45011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-08-05 | - | - |
REGISTERED AGENT CHANGED | 2016-08-05 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2016-08-05 |
Foreign Profit | 2015-06-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State