Entity Name: | MASS GENERAL BRIGHAM SPECIALTY PHARMACY, 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: | 10 Apr 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Oct 2020 (4 years ago) |
Document Number: | F18000001681 |
FEI/EIN Number |
82-1707493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Boylston Street, Suite 1150, Boston, MA, 02119, US |
Mail Address: | 800 Boylston Street, Suite 1150, Boston, MA, 02119, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Fanikos John | Director | 800 Boylston Street, Boston, MA, 02119 |
Carter Michael R | President | 800 Boylston Street, Boston, MA, 02119 |
Gandhi Niyum | Treasurer | 800 Boylston Street, Boston, MA, 02119 |
Friedler Abbey P | Cler | 800 Boylston Street, Boston, MA, 02119 |
Mitrano Erasmo A | Director | 800 Boylston Street, Boston, MA, 02119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000060741 | PARTNERS HEALTH SPECIALTY PHARMACY | EXPIRED | 2018-05-21 | 2023-12-31 | - | 800 BOYLSTON ST., SUITE 1150, BOSTON, MA, 02199 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 800 Boylston Street, Suite 1150, Boston, MA 02119 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 800 Boylston Street, Suite 1150, Boston, MA 02119 | - |
NAME CHANGE AMENDMENT | 2020-10-21 | MASS GENERAL BRIGHAM SPECIALTY PHARMACY, INC. | - |
REINSTATEMENT | 2020-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-20 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-23 |
Name Change | 2020-10-21 |
REINSTATEMENT | 2020-10-20 |
Foreign Profit | 2018-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State