Search icon

TRIUMPH PHARMACEUTICALS INC.

Branch

Company Details

Entity Name: TRIUMPH PHARMACEUTICALS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Aug 1998 (26 years ago)
Branch of: TRIUMPH PHARMACEUTICALS INC., COLORADO (Company Number 19961137015)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F98000004576
FEI/EIN Number 841360869
Address: 4933 N TAMIAMI TRAIL, NAPLES, FL, 34103, US
Mail Address: 4933 N TAMIAMI TRAIL, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: COLORADO

Agent

Name Role Address
SOUTHWORTH SUSANNE Agent 4933 N TAMIAMI TRAIL, NAPLES, FL, 34103

Chairman

Name Role Address
COHEN MARVIN Chairman 14 HIGH ACRES, ST LOUIS, MO, 63132

President

Name Role Address
SOUTHWORTH SUSANNE President 406 COURTSIDE DRIVE, NAPLES, FL, 34105

Secretary

Name Role Address
SOUTHWORTH SUSANNE Secretary 406 COURTSIDE DRIVE, NAPLES, FL, 34105

Treasurer

Name Role Address
SOUTHWORTH SUSANNE Treasurer 406 COURTSIDE DRIVE, NAPLES, FL, 34105

Director

Name Role Address
SOUTHWORTH SUSANNE Director 406 COURTSIDE DRIVE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 4933 N TAMIAMI TRAIL, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 1999-05-06 4933 N TAMIAMI TRAIL, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 1999-05-06 SOUTHWORTH, SUSANNE No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 4933 N TAMIAMI TRAIL, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-06
Foreign Profit 1998-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State