Entity Name: | FIRST WAVE BIOPHARMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Jan 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F21000000202 |
FEI/EIN Number | 46-4993860 |
Address: | 777 Yamato Rd, Suite 502, BOCA RATON, FL 33431 |
Mail Address: | 777 Yamato Rd, Suite 502, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST WAVE BIOPHARMA, INC. 401(K) PLAN | 2023 | 464993860 | 2024-10-10 | FIRST WAVE BIOPHARMA, INC. | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-10 |
Name of individual signing | ALLISON BRECHER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Sapirstein, James | CHAIRMAN | 777 Yamato Rd, Suite 502, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
Sapirstein, James | Director | 777 Yamato Rd, Suite 502, BOCA RATON, FL 33431 |
CASAMENTO, CHARLES | Director | 777 Yamato Rd, Suite 502, BOCA RATON, FL 33431 |
RIDDELL, ALASTAIR | Director | 777 Yamato Rd, Suite 502, BOCA RATON, FL 33431 |
Coelho, Theresa | Director | 777 Yamato Rd, Suite 502, BOCA RATON, FL 33431 |
Borkowski, Edward | Director | 777 Yamato Rd, Suite 502, BOCA RATON, FL 33431 |
Oakes, Gregory | Director | 777 Yamato Rd, Suite 502, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
Romano, Sarah | Chief Financial Officer | 777 Yamato Rd, Suite 502, BOCA RATON, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 777 Yamato Rd, Suite 502, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 777 Yamato Rd, Suite 502, BOCA RATON, FL 33431 | No data |
NAME CHANGE AMENDMENT | 2021-11-23 | FIRST WAVE BIOPHARMA, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-10 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
Name Change | 2021-11-23 |
Reg. Agent Change | 2021-02-10 |
Foreign Profit | 2021-01-04 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State