Search icon

GENSIA SICOR PHARMACEUTICALS, INC. - Florida Company Profile

Company Details

Entity Name: GENSIA SICOR 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: 05 Apr 1994 (31 years ago)
Date of dissolution: 08 Oct 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Oct 2002 (22 years ago)
Document Number: F94000001726
FEI/EIN Number 330430364

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

Address: 19 HUGHES RD., IRVINE, CA, 92618
Mail Address: 19 HUGHES RD., IRVINE, CA, 92618
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BECKER FRANK President 19 HUGHES RD., IRVINE, CA, 92618
CANNON MICHAEL D Vice President 19 HUGHES RD., IRVINE, CA, 92618
CANNON MICHAEL D Director 19 HUGHES RD., IRVINE, CA, 92618
LEBLANC ARMAND Vice President 19 HUGHES RD., IRVINE, CA, 92618
FACH WESLEY N Secretary 19 HUGHES RD., IRVINE, CA, 92618
FACH WESLEY N Director 19 HUGHES RD., IRVINE, CA, 92618
DREYER DAVID Vice President 19 HUGHES, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-26 19 HUGHES RD., IRVINE, CA 92618 -
CHANGE OF MAILING ADDRESS 1998-05-26 19 HUGHES RD., IRVINE, CA 92618 -
NAME CHANGE AMENDMENT 1998-04-06 GENSIA SICOR PHARMACEUTICALS, INC. -
REINSTATEMENT 1997-02-27 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Withdrawal 2002-10-08
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-04-05
ANNUAL REPORT 1998-05-26
Name Change 1998-04-06
REINSTATEMENT 1997-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State