Search icon

MYLAN BERTEK PHARMACEUTICALS INC. - Florida Company Profile

Company Details

Entity Name: MYLAN BERTEK PHARMACEUTICALS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Mar 1984 (41 years ago)
Date of dissolution: 09 Nov 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Nov 2005 (19 years ago)
Document Number: P01178
FEI/EIN Number 741486230

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

Address: C/O CORPORATE TAX DEPT, 781 CHESTNUT RIDGE RD, P O BOX 4310, MORGANTOWN, WV, 26504-4310, US
Mail Address: P O BOX 14149, RESEARCH TRIANGLE PARK, NC, 27709-4149, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
KENNEDY DAVID L Vice President 781 CHESTNUT RIDGE ROAD, MORGANTOWN, WV, 26505
SATTER DAVID M Vice President 530 DAVIS DRIVE, MORRISVILLE, NC, 27560
MARQUARD MICHAEL President 530 DAVIS DRIVE, MORRISVILLE, NC, 27560
FOSTER ROGER Secretary 781 CHESTNUT RIDGE RD, MORGANTOWN, WV, 26505
PUSKAR MIKE Chairman 781 CHESTNUT RIDGE RD, MORGANTOWN, WV, 26505
BRYANT WILLIAM L Treasurer 781 CHESTNUT RIDGE RD, MORGANTOWN, WV, 26505

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-09 C/O CORPORATE TAX DEPT, 781 CHESTNUT RIDGE RD, P O BOX 4310, MORGANTOWN, WV 26504-4310 -
NAME CHANGE AMENDMENT 2004-11-23 MYLAN BERTEK PHARMACEUTICALS INC. -
CHANGE OF MAILING ADDRESS 2001-03-12 C/O CORPORATE TAX DEPT, 781 CHESTNUT RIDGE RD, P O BOX 4310, MORGANTOWN, WV 26504-4310 -
NAME CHANGE AMENDMENT 1996-10-01 BERTEK PHARMACEUTICALS INC. -
NAME CHANGE AMENDMENT 1994-06-14 DOW HICKAM PHARMACEUTICALS INC. -

Documents

Name Date
Withdrawal 2005-11-09
ANNUAL REPORT 2005-04-20
Name Change 2004-11-23
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28
Reg. Agent Change 2003-04-14
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State