Search icon

S&B PHARMA, INC.

Company Details

Entity Name: S&B PHARMA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F15000004645
FEI/EIN Number 45-4807510
Address: CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, US
Mail Address: CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, US
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

President

Name Role Address
Ghare Amit President 9 Annapooma, Plot #511, 121" Road, Chembu, Mumbai 400071, India

Vice President

Name Role Address
SINGH SANDEEP Vice President 403, RICHOUX SOC. ST. JOSEPH RD, BANDRA W, Mumbai, 400050, India

Secretary

Name Role Address
Ordway Les Secretary 405 South Motor Avenue, Azusa, CA, 91702

Head

Name Role Address
Gorman Mike Head 1733 Gilsinn Lane, Fenton, MO, 63026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119822 ALKEM LABORATORIES EXPIRED 2015-11-25 2020-12-31 No data 1733 GILSINN LANE, FENTON, MO, 63026

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
Reg. Agent Resignation 2021-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-07-11
Foreign Profit 2015-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State