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 |
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 |
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 |
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 | - |
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