Search icon

IRONSHORE PHARMACEUTICALS INC. - Florida Company Profile

Company Details

Entity Name: IRONSHORE 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: 06 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: F17000002610
FEI/EIN Number 32-0464445

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

Address: 100 Technology Center Drive, Suite 300, Stoughton, MA, 02072, US
Mail Address: 100 Technology Center Drive, Suite 300, Stoughton, MA, 02072, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Tupper Colleen Secretary 100 Technology Center Drive, Stoughton, MA, 02072
Kuhlmann Shirley Gene 100 Technology Center Drive, Stoughton, MA, 02072
Kuhlmann Shirley Chie 100 Technology Center Drive, Stoughton, MA, 02072
Tupper Colleen Director 100 Technology Center Drive, Stoughton, MA, 02072
Tupper Colleen President 100 Technology Center Drive, Stoughton, MA, 02072

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 430 Davis Drive, Suite 250, Morrisville, NC 27560 -
CHANGE OF MAILING ADDRESS 2024-04-09 430 Davis Drive, Suite 250, Morrisville, NC 27560 -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000379782 ACTIVE 1000000997469 COLUMBIA 2024-06-11 2044-06-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-10
Foreign Profit 2017-06-06

Date of last update: 01 May 2025

Sources: Florida Department of State