GENSIA SICOR PHARMACEUTICALS, INC. - Florida Company Profile

Entity Name: | GENSIA SICOR PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Apr 1994 (31 years ago) |
Date of dissolution: | 08 Oct 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Oct 2002 (23 years ago) |
Document Number: | F94000001726 |
FEI/EIN Number | 330430364 |
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 |
FACH WESLEY N | Secretary | 19 HUGHES RD., IRVINE, CA, 92618 |
DREYER DAVID | Vice President | 19 HUGHES, IRVINE, CA, 92614 |
FACH WESLEY N | Director | 19 HUGHES RD., IRVINE, CA, 92618 |
LEBLANC ARMAND | Vice President | 19 HUGHES RD., IRVINE, CA, 92618 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State