Search icon

KREMERS URBAN PHARMACEUTICALS, INC. - Florida Company Profile

Company Details

Entity Name: KREMERS URBAN 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: 24 Mar 2016 (9 years ago)
Document Number: F16000001374
FEI/EIN Number 35-0220780

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

Address: 1101 "C" Avenue West, Seymour, IN, 47274, US
Mail Address: 1101 "C" Avenue West, Seymour, IN, 47274, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Brock Grant President 1101 "C" Avenue West, Seymour, IN, 47274
Keefe Marsha Secretary 1101 "C" Avenue West, Seymour, IN, 47274
Crew Timothy C Director 1150 Northbrook Drive, Trevose, PA, 190538449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018810 LANNETT COMPANY, INC. ACTIVE 2018-02-05 2028-12-31 - 13200 TOWNSEND ROAD, PHILADELPHIA, PA, 19154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1101 "C" Avenue West, Seymour, IN 47274 -
CHANGE OF MAILING ADDRESS 2025-01-09 1101 "C" Avenue West, Seymour, IN 47274 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 1101 "C" AVENUE WEST, SEYMOUR, IN 47274 -
CHANGE OF MAILING ADDRESS 2020-04-30 1101 "C" AVENUE WEST, SEYMOUR, IN 47274 -
REGISTERED AGENT NAME CHANGED 2019-11-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-11-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
Reg. Agent Change 2019-11-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State