Entity Name: | PHARMALOGIC SYRACUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jan 2000 (25 years ago) |
Branch of: | PHARMALOGIC SYRACUSE, LLC, NEW YORK (Company Number 2473858) |
Date of dissolution: | 01 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Apr 2020 (5 years ago) |
Document Number: | M00000000144 |
FEI/EIN Number |
650972562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 So. Ocean Blvd., Suite 206, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Chilinski Steve | President | 1 SOUTH OCEAN BLVD., BOCA RATON, FL, 33432 |
Edwards Frank | Chief Financial Officer | 1 South Ocean Blvd, Boca Raton, FL, 33432 |
Malm David | Secretary | 950 Winter Street, Waltham, MA, 02451 |
Palmer Glen | Vice President | 1 South Ocean Blvd., Boca Raton, FL, 33432 |
Ingersoll Brandon | Director | 16 Laurel Ave., Wellesley Hills, MA, 02481 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 1 So. Ocean Blvd., Suite 206, Boca Raton, FL 33432 | - |
LC STMNT OF RA/RO CHG | 2016-02-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-23 | 155 OFFICE PLAZA DRIVE, STE A, TALLAHASSEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2009-04-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-20 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-04-01 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-04 |
CORLCRACHG | 2016-02-23 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State