Search icon

APOTEX CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APOTEX CORP.
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: 30 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: F99000004505
FEI/EIN Number 13-3661214

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

Address: 2400 N. Commerce Parkway, Suite 400, Weston, FL, 33326, US
Mail Address: 2400 N. COMMERCE PARKWAY SUITE 400, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
Krishnan Kiran Seni 2400 N. Commerce Parkway, Weston, FL, 33326
Bohling Michael Vice President 2400 N. Commerce Parkway, Weston, FL, 33326
Baeder Christine President 2400 N. Commerce Parkway, Weston, FL, 33326
McClelland Brian Director 2400 N. Commerce Parkway, Weston, FL, 33326
Levine Jay Director 2400 N. Commerce Parkway, Weston, FL, 33326
Zolfo Anthony Secretary 2400 N. Commerce Parkway, Weston, FL, 33326

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4PX51
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
JULIE WEST
Corporate URL:
http://www.apotex.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093459 APR-PHARMA USA,INCORPORATED EXPIRED 2015-09-11 2020-12-31 - 2400 NORTH COMMERCE PARKWAY,SUITE 300, WESTON, FL, 33326
G14000033523 APOBIOLOGIX EXPIRED 2014-04-03 2019-12-31 - 2400 N. COMMERCE PARKWAY, SUITE 400, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 3458 LAKE SHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2024-07-01 UNITED CORPORATE SERVICES, INC -
AMENDMENT 2023-10-05 - -
AMENDMENT 2020-11-23 - -
CHANGE OF MAILING ADDRESS 2017-04-28 2400 N. Commerce Parkway, Suite 400, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 2400 N. Commerce Parkway, Suite 400, Weston, FL 33326 -
CANCEL ADM DISS/REV 2006-05-02 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
APOTEX, INC. and APOTEX CORP. VS SANOFI-AVENTIS, SANOFI- SYNTHELABO, INC., et al. 4D2013-2266 2013-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-1243 07

Parties

Name APOTEX INC.
Role Appellant
Status Active
Representations Joel S. Perwin
Name APOTEX CORP.
Role Appellant
Status Active
Name BRISTOL-MYERS SQUIBB CO.
Role Appellee
Status Active
Name SANOFI-AVENTIS
Role Appellee
Status Active
Representations Benjamine Reid, PATRICIA E. LOWRY, Cristina Alonso, JACOB W. STAHL, Amy Bloom, LIDA RODRIGUEZ-TASEFF, JOSHUA ETHAN ROBERTS, Sean Hecker, MARK P. GOODMAN, MAURA K. MONAGHAN
Name BRISTOL-MYERS SQUIBB SANOFI PH
Role Appellee
Status Active
Name SANOFI-SYNTHELABO INC.
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed November 6, 2014, this appeal is dismissed.
Docket Date 2014-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of APOTEX INC.
Docket Date 2014-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of APOTEX INC.
Docket Date 2014-07-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee, Bristol-Myers Squibb Company and Bristol-Myers Squibb Sanofi Pharmaceutical Holding Partnership's agreed motion filed July 10, 2014, to supplement the record is granted, and the record is hereby supplemented to include the items included in the motion. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-07-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of SANOFI-AVENTIS
Docket Date 2014-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Cristina Alonso 0327580 **SEE CORRECTED REQUEST**
Docket Date 2014-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BRISTOL-MYERS SQUIBB)
On Behalf Of SANOFI-AVENTIS
Docket Date 2014-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SANOFI-AVENTIS
Docket Date 2014-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' unopposed motion filed May 30, 2014, for extension of time is granted, and appellees shall serve the answer brief on or before July 10, 2014. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2014-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SANOFI-AVENTIS
Docket Date 2014-03-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ Upon consideration of the appellees' (Bristol-Myers Squibb Company and Bristol-Myers Squibb Sanofi Pharmaceuticals Holding Partnership) motion filed February 27, 2014, for court to take notice of service upon the Florida Bar it is ORDERED that the February 24, 2014, verified motions for permission to appear pro hac vice are granted, and Mark P. Goodman, Esq., Sean Hecker, Esq., Maura K. Monaghan, Esq., and Jacob W. Stahl, Esq., are permitted to appear in this appeal as counsel for appellees.
Docket Date 2014-02-28
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Joshua Roberts, Mark Goodman, Sean Hecker, Jacob W. Stahl, Maura K. Monaghan, David B. Anders, Robert Briesblatt, Adam S. Hobson, Eric C. Cohen, Thomas Maas,k Alexander Vesselinovitch and Jonathan Sabol have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of SANOFI-AVENTIS
Docket Date 2014-02-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The court has received appellees' (Bristol-Myers Squibb Company and Bristol-Myers Squibb Pharmaceutical Holding Partnership) unopposed motions of Sean Hecker, Esq., Jacob W. Stahl, Esq., Maura K. Monaghan, Esq., and Mark Goodman, Esq., for pro hac vice admission. It is hereby;ORDERED that appellee (Bristol-Myers Squibb Company and Bristol-Myers Squibb Pharmaceutical Holding Partnership) shall file an amended motions on behalf of Sean Hecker, Esq., Jacob W. Stahl, Esq., Maura K. Monaghan, Esq., and Mark Goodman, Esq., for pro hac vice admission in compliance with Fla. R. App. P. 9.440(a) and Florida Rule of Judicial Administration 2.510(b)(7), within ten (10) days from the date of this order. (Certificate of service concerning the Florida Bar is missing.)
Docket Date 2014-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR MARK P. GOODMAN (fee is being fed exed today)
On Behalf Of SANOFI-AVENTIS
Docket Date 2014-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2014-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of APOTEX INC.
Docket Date 2014-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 120 DAYS TO 06/10/14
On Behalf Of SANOFI-AVENTIS
Docket Date 2014-01-09
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME AND E-MAIL ADDRESS CHANGE
On Behalf Of SANOFI-AVENTIS
Docket Date 2013-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES ("VOLS. 45-56") ***IN CONFIDENTIAL***
Docket Date 2013-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/17/13
On Behalf Of APOTEX INC.
Docket Date 2013-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/18/13
On Behalf Of APOTEX INC.
Docket Date 2013-10-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 10, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-10-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 10/16/13)
Docket Date 2013-09-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed September 3, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-09-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANOFI-AVENTIS
Docket Date 2013-07-09
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of SANOFI-AVENTIS
Docket Date 2013-07-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Lida Rodriguez-Taseff 0039111
Docket Date 2013-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of APOTEX INC.
Docket Date 2013-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
APOTEX, INC. and APOTEX CORP. VS SANOFI-AVENTIS, SANOFI- SYNTHELABO, etc., et al. 4D2012-4501 2012-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-1243 07

Parties

Name APOTEX INC.
Role Appellant
Status Active
Representations Joel S. Perwin, ROBERT BREISBLATT, LIDA RODRIGUEZ-TASEFF
Name APOTEX CORP.
Role Appellant
Status Active
Name BRISTOL-MYERS SQUIBB SANOFI PH
Role Appellee
Status Active
Name BRISTOL-MYERS SQUIBB CO.
Role Appellee
Status Active
Name SANOFI-AVENTIS
Role Appellee
Status Active
Representations JOSHUA ETHAN ROBERTS, ADAM S. HOBSON, PATRICIA E. LOWRY, DAVID B. ANDERS, BENJAMINE REID (DNU), Cristina Alonso, Amy Bloom
Name SANOFI-SYNTHELABO INC.
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record) ~ (roa - e)
Docket Date 2013-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~
Docket Date 2013-07-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of APOTEX INC.
Docket Date 2013-07-16
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-FOUR (24) VOLUMES (e)
Docket Date 2013-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 08/14/13
On Behalf Of APOTEX INC.
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ***FINAL*** ORDERED that the clerk's motion filed May 30, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b). This is the final extension of time for this purpose.
Docket Date 2013-05-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-04-26
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's second motion filed April 18, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-04-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2013-03-07
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed February 27, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-02-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2013-02-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS TO 03/04/13
Docket Date 2013-01-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (TO COMPLETE INDEX TO ROA)
On Behalf Of APOTEX INC.
Docket Date 2013-01-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Cristina Alonso
Docket Date 2013-01-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Amy Bloom
Docket Date 2013-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of APOTEX INC.
Docket Date 2013-01-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Lida Rodriguez-Taseff 039111
Docket Date 2013-01-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice
Docket Date 2013-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ ADAM S. HOBSON
On Behalf Of SANOFI-AVENTIS
Docket Date 2012-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of APOTEX INC.

Documents

Name Date
Reg. Agent Change 2024-07-01
ANNUAL REPORT 2024-04-19
Amendment 2023-10-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-05
Amendment 2020-11-23
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
36F79724D0207
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
23375390.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-09-15
Description:
65 I B, DRUGS, PHARMACEUTICALS, & HEMATOLOGY RELATED PRODUCTS, FSS CONTRACT AWARD
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
VA25514P4371
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
628800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-06-13
Description:
APOTEX IS DONATING 31,440,000 TABLETS OF RANITIDINE TO THE VA.
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
V797D40157
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-05-01
Description:
FSS
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

Trademarks

Serial Number:
75834850
Mark:
YOUR NEEDS...OUR PRIORITY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1999-10-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
YOUR NEEDS...OUR PRIORITY

Goods And Services

For:
promotion of pharmaceutical sales
First Use:
1999-07-01
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State