Entity Name: | SHIRE US INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Feb 2018 (7 years ago) |
Date of dissolution: | 20 Jul 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jul 2020 (5 years ago) |
Document Number: | F18000000716 |
FEI/EIN Number | 222478672 |
Address: | 300 SHIRE WAY, LEXINGTON, MA, 02421, US |
Mail Address: | 300 SHIRE WAY, LEXINGTON, MA, 02421, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Baranski Jason E | Secretary | 730 Stockton Drive, Exton, PA, 19341 |
Name | Role | Address |
---|---|---|
Tupper Colleen | President | 95 Hayden Avenue, Lexington, MA, 02421 |
Name | Role | Address |
---|---|---|
Kaufmann Christine | Vice President | 95 Hayden Avenue, Lexington, MA, 02421 |
Name | Role | Address |
---|---|---|
Sundberg Paul A | Asst | 1200 Lakeside Drive, Bannockburn, IL, 60015 |
Fiedler Krista | Asst | 1200 LAKESIDE DRIVE, BANNOCKBURN, IL, 60015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-07-20 | No data | No data |
REGISTERED AGENT CHANGED | 2020-07-20 | REGISTERED AGENT REVOKED | No data |
REINSTATEMENT | 2020-04-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2020-07-20 |
REINSTATEMENT | 2020-04-22 |
Foreign Profit | 2018-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State