Search icon

NEPHRON SC, INC. - Florida Company Profile

Company Details

Entity Name: NEPHRON SC, 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: 01 Feb 2016 (9 years ago)
Document Number: F16000000480
FEI/EIN Number 453731316

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

Address: 4500 12th Street Extension, West Columbia, SC, 29172, US
Mail Address: 4500 12th Street Extension, West Columbia, SC, 29172, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KENNEDY WILLIAM P Director 4500 12th Street Extension, West Columbia, SC, 29172
KENNEDY LOU W President 4500 12th Street Extension, West Columbia, SC, 29172
KENNEDY WHITNER ASHLEY Vice President 4500 12th Street Extension, West Columbia, SC, 29172
KENNEDY MCGOWAN COURTNEY Vice President 4500 12th Street Extension, West Columbia, SC, 29172
MERGO III JOSEPH G Vice President 4500 12th Street Extension, West Columbia, SC, 29172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031552 NEPHRON PHARMACEUTICALS CORPORATION ACTIVE 2023-03-08 2028-12-31 - 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC, 29172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 4500 12th Street Extension, West Columbia, SC 29172 -
CHANGE OF MAILING ADDRESS 2018-04-20 4500 12th Street Extension, West Columbia, SC 29172 -
REGISTERED AGENT NAME CHANGED 2017-01-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State