Search icon

MYLAN TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: MYLAN TECHNOLOGIES, 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: 28 Oct 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Nov 2004 (20 years ago)
Document Number: F94000005623
FEI/EIN Number 03-0336833

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

Address: 110 Lake Street, St. Albans, VT, 05478, US
Mail Address: 110 Lake Street, St. Albans, VT, 05478, US
Place of Formation: WEST VIRGINIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Miraglia John Treasurer 1000 Mylan Boulevard, Canonsburg, PA, 15317
Salus Thomas Secretary 1000 Mylan Boulevard, Canonsburg, PA, 15317
Weiner Alan Director 1000 Mylan Boulevard, Canonsburg, PA, 15317
Miraglia John Director 1000 Mylan Boulevard, Canonsburg, PA, 15317
Macikowski Kevin Asst 110 Lake Street, St. Albans, VT, 05478
Weiner Alan Vice President 110 Lake Street, St. Albans, VT, 05478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 110 Lake Street, St. Albans, VT 05478 -
CHANGE OF MAILING ADDRESS 2024-03-20 110 Lake Street, St. Albans, VT 05478 -
REGISTERED AGENT NAME CHANGED 2018-11-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-11-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2004-11-24 MYLAN TECHNOLOGIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-19
Reg. Agent Change 2018-11-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State