Search icon

BRAEBURN RX INC.

Company Details

Entity Name: BRAEBURN RX INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Apr 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 2018 (6 years ago)
Document Number: F16000001981
FEI/EIN Number 461031785
Address: 450 Plymouth Rd, Plymouth Meeting, PA, 19462, US
Mail Address: 450 Plymouth Rd, Plymouth Meeting, PA, 19462, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
LANGER MD, JD DENNIS H Director 450 Plymouth Rd, Plymouth Meeting, PA, 19462
KARABELAS PH.D. JERRY Director 450 Plymouth Rd, Plymouth Meeting, PA, 19462
DERKACZ MICHAEL M Director 450 Plymouth Rd, Plymouth Meeting, PA, 19462
KENNEDY PATRICK J Director 450 Plymouth Rd, Plymouth Meeting, PA, 19462
HARRISON MD SETH H Director 450 Plymouth Rd, Plymouth Meeting, PA, 19462

Chief Financial Officer

Name Role Address
RICIGLIANO LOUIS Chief Financial Officer 450 Plymouth Rd, Plymouth Meeting, PA, 19462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 450 Plymouth Rd, Suite 400, Plymouth Meeting, PA 19462 No data
CHANGE OF MAILING ADDRESS 2019-02-22 450 Plymouth Rd, Suite 400, Plymouth Meeting, PA 19462 No data
REGISTERED AGENT NAME CHANGED 2018-09-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2018-08-08 BRAEBURN RX INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-22
Reg. Agent Change 2018-09-10
Name Change 2018-08-08
ANNUAL REPORT 2018-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State