Entity Name: | TRAGARA PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jan 2017 (8 years ago) |
Date of dissolution: | 08 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Feb 2019 (6 years ago) |
Document Number: | F17000000243 |
FEI/EIN Number |
320162504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5617 NECTAR COVE, BRADENTON, FL, 34211, US |
Mail Address: | 12481 HIGH BLUFF DRIVE, SUITE 150, SAN DIEGO, CA, 92130 |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WEBER ECKARD | Chairman | 3152 LIONSHEAD AVENUE, CARLSBAD, CA, 92010 |
PODLESAK DENNIS | Director | 3152 LIONSHEAD AVENUE, CARLSBAD, CA, 92010 |
SCHREIBER ALAIN | Director | 3152 LIONSHEAD AVENUE, CARLSBAD, CA, 92010 |
ESTOK THOMAS | President | 5617 NECTAR COVE, BRADENTON, FL, 34211 |
BILSKI DENNIS | Secretary | 3152 LIONSHEAD AVENUE, CARLSBAD, CA, 92010 |
CHRISTOFFERSEN CHRIS | Director | 3152 LIONSHEAD AVENUE, CARLSBAD, CA, 92010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-08 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 5617 NECTAR COVE, BRADENTON, FL 34211 | - |
REGISTERED AGENT CHANGED | 2019-02-08 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-02-08 |
ANNUAL REPORT | 2018-02-19 |
Foreign Profit | 2017-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State