Entity Name: | APTALIS PHARMA US, 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: | 27 Oct 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Sep 2011 (14 years ago) |
Document Number: | F95000005305 |
FEI/EIN Number |
23-2639766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 N. Waukegan Road, North Chicago, IL, 60064, US |
Mail Address: | 1 N. Waukegan Road, Attn: Tax Department, North Chicago, IL, 60064, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Reents Scott T | President | 1 N. Waukegan Road, North Chicago, IL, 60064 |
Weith Emily A | Secretary | 1 N. Waukegan Road, North Chicago, IL, 60064 |
Geldmeyer Stefan | Treasurer | 1 N. Waukegan Road, North Chicago, IL, 60064 |
Bristow Lindsey | Vice President | 1 N. Waukegan Road, North Chicago, IL, 60064 |
Corbin Johanna M | Assi | 1 N. Waukegan Road, North Chicago, IL, 60064 |
Bratzke Michelle T | Assi | 1 N. Waukegan Road, North Chicago, IL, 60064 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 1 N. Waukegan Road, North Chicago, IL 60064 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 1 N. Waukegan Road, North Chicago, IL 60064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-30 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-30 | CORPORATE CREATIONS NETWORK INC. | - |
NAME CHANGE AMENDMENT | 2011-09-13 | APTALIS PHARMA US, INC. | - |
NAME CHANGE AMENDMENT | 2008-03-27 | AXCAN PHARMA US, INC. | - |
NAME CHANGE AMENDMENT | 2001-05-17 | AXCAN SCANDIPHARM INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
Reg. Agent Change | 2021-08-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State