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 |
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 |
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 | - | - |
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