Search icon

OWP PHARMACEUTICALS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: OWP PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 2015 (9 years ago)
Branch of: OWP PHARMACEUTICALS, INC., ILLINOIS (Company Number CORP_69246761)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: F15000005235
FEI/EIN Number 46-5164973

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 701 Warrenville Road, Suite 200, Lisle, IL, 60532, US
Mail Address: 701 Warrenville Road, Suite 200, Lisle, IL, 60532, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BOYER SCOTT President 701 Warrenville Road, Lisle, IL, 60532
DUNCAN BRUCE Director 701 Warrenville Road, Lisle, IL, 60532
Hammond Troy Chairman 701 Warrenville Road, Lisle, IL, 60532
Florian Kurt Director 701 Warrenville Road, Lisle, IL, 60532
Coghlan-Gavin Carol Director 701 Warrenville Road, Lisle, IL, 60532
Regan Paul Director 701 Warrenville Road, Lisle, IL, 60532
CHIEF OPERATING OFFICER. LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 701 Warrenville Road, Suite 200, Lisle, IL 60532 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 701 Warrenville Road, Suite 200, Lisle, IL 60532 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 400 E. Diehl Road, Suite 400, Naperville, IL 60563 -
CHANGE OF MAILING ADDRESS 2020-03-10 400 E. Diehl Road, Suite 400, Naperville, IL 60563 -
REGISTERED AGENT NAME CHANGED 2020-03-10 Chief Operating Officer -
REINSTATEMENT 2020-03-10 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 5237 SUMMERLIN COMMONS, SUITE 400, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-03-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
Foreign Profit 2015-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State