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 |
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 |
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 |
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 | - |
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