Search icon

AMATHEON, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AMATHEON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMATHEON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000097164
FEI/EIN Number 141845298

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

Mail Address: 80 SW 8th Street, MIAMI, FL, 33130, US
Address: 4300 SW 73RD AVENUE, SUITE 110, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMATHEON, INC., ALASKA 10027036 ALASKA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMATHEON INC. 401K PROFIT SHARING PLAN AND TRUST 2017 141845298 2018-07-10 AMATHEON INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3052021531
Plan sponsor’s address 80 SW 8TH ST, SUITE 2660, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing MARY LINDSAY
Valid signature Filed with authorized/valid electronic signature
AMATHEON INC. 401K PROFIT SHARING PLAN AND TRUST 2016 141845298 2017-06-21 AMATHEON INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 3053022011
Plan sponsor’s address 80 SW 8TH ST, SUITE 2660, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing MARY LINDSAY
Valid signature Filed with authorized/valid electronic signature
AMATHEON INC. 401K PROFIT SHARING PLAN AND TRUST 2015 141845298 2016-06-15 AMATHEON INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Plan sponsor’s address 4300 SW 73RD AVE. STE 110, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing MARY LINDSAY
Valid signature Filed with authorized/valid electronic signature
AMATHEON, INC. 401K PLAN 2014 141845298 2015-04-06 AMATHEON, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424210
Sponsor’s telephone number 3056685888
Plan sponsor’s address 4300 SW 73RD AVE, STE 110, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2015-04-06
Name of individual signing CHRISTOPHER YANKANA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-06
Name of individual signing CHRISTOPHER YANKANA
Valid signature Filed with authorized/valid electronic signature
AMATHEON, INC. 401K PLAN 2013 141845298 2014-04-04 AMATHEON, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424210
Sponsor’s telephone number 3056685888
Plan sponsor’s address 4300 SW 73RD AVE, STE 110, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2014-04-04
Name of individual signing CHRISTOPHER YANKANA
Valid signature Filed with authorized/valid electronic signature
AMATHEON, INC. 401K PLAN 2012 141845298 2013-09-04 AMATHEON, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424210
Sponsor’s telephone number 3056685888
Plan sponsor’s address 4300 SW 73RD AVE, STE 110, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2013-09-04
Name of individual signing CHRISTOPHER YANKANA
Valid signature Filed with authorized/valid electronic signature
AMATHEON, INC. 401K PLAN 2012 141845298 2013-06-26 AMATHEON, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424210
Sponsor’s telephone number 3056685888
Plan sponsor’s address 4300 SW 73RD AVE, STE 110, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing CHRISTOPHER YANKANA
Valid signature Filed with authorized/valid electronic signature
AMATHEON, INC. 401K PLAN 2012 141845298 2013-04-02 AMATHEON, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424210
Sponsor’s telephone number 3056685888
Plan sponsor’s address 4300 SW 73RD AVE, STE 110, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2013-04-02
Name of individual signing CHRISTOPHER YANKANA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-02
Name of individual signing CHRISTOPHER YANKANA
Valid signature Filed with authorized/valid electronic signature
AMATHEON INC. 401(K) PROFIT SHARING PLAN 2009 141845298 2010-09-27 AMATHEON, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812910
Sponsor’s telephone number 3056685888
Plan sponsor’s address 4981 S.W. 74TH COURT, MIAMI, FL, 33155

Plan administrator’s name and address

Administrator’s EIN 141845298
Plan administrator’s name AMATHEON, INC.
Plan administrator’s address 4981 S.W. 74TH COURT, MIAMI, FL, 33155
Administrator’s telephone number 3056685888

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing CHRISTOPHER YANKANA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHAFER STEVEN R Director 1900 SUNSET HARBOR DRIVE, #2207, MIAMI BEACH, FL, 33139
YANKANA CHRISTOPHER F Director 11790 SW 61 COURT, MIAMI, FL, 33156
DICRISCI ROBERT A Director 4300 sw 73rd ave suite 110, MIAMI, FL, 33155
TRI-SOURCE PHARMA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070038 AMATHEON PHARMACEUTICALS EXPIRED 2017-06-27 2022-12-31 - 80 SW 8TH STREET, STE 2660, MIAM, FL, 33155
G13000049259 AMATHEON SPECIALTY SERVICES GROUP EXPIRED 2013-05-24 2018-12-31 - 4300 SW 73RD AVE SUITE 108, MIAMI, FL, 33155
G11000128792 AMATHEON PHARMACEUTICALS EXPIRED 2011-12-30 2016-12-31 - 4300 SW 73 AVE, SUITE 110, MIAMI, FL, 33155
G11000128793 AMATHEON NEXTSOURCE BIOTECHNOLOGY EXPIRED 2011-12-30 2016-12-31 - 4300 SW 73 AVE, SUITE 110, MIAMI, FL, 33155
G11000128795 AMATHEON VETERINARY DISTRIBUTORS EXPIRED 2011-12-30 2016-12-31 - 4300 SW 73 AVE, SUITE 110, MIAMI, FL, 33155
G11000036527 AMATHEON PHARMACEUTICALS, INC. EXPIRED 2011-04-13 2016-12-31 - 4300 SW 73 AVENUE, SUITE 105, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 Tri-Source Pharma, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 80 SW 8th Street, STE 2660, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-04-05 4300 SW 73RD AVENUE, SUITE 110, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-17 4300 SW 73RD AVENUE, SUITE 110, MIAMI, FL 33155 -
NAME CHANGE AMENDMENT 2004-04-22 AMATHEON, INC. -

Court Cases

Title Case Number Docket Date Status
PHARMSOURCE, LLC, et al. VS AMATHEON, INC., et al. 4D2018-2509 2018-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-002769

Parties

Name KEVIN VANDER VOORD
Role Appellant
Status Active
Name YASMINE GARCIA
Role Appellant
Status Active
Name PHARMSOURCE, LLC
Role Appellant
Status Active
Representations COURTNEY B. WILSON, Laurie M. Weinstein, Fabian A. Ruiz
Name MAYKEL FERNANDEZ
Role Appellant
Status Active
Name ANGELA RUIZ-KANDLER
Role Appellant
Status Active
Name NEMESIO LEON
Role Appellant
Status Active
Name DANIEL MCCOY
Role Appellant
Status Active
Name AMATHEON, INC.
Role Appellee
Status Active
Representations ELLEN T. MATHEWS, WILLIAM C. COLLINS, JR., CHARLES W. RUFFIN, Laurence S. Litow
Name AMATHEON ANIMAL HEALTH, LLC
Role Appellee
Status Active
Name NEXTSOURCE BIOTECHNOLOGY LLC
Role Appellee
Status Active
Name TRI-SOURCE PHARMA, LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT AND JOINT STIPULATION OF DISMISSAL OF INTERLOCUTORY APPEAL
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ WRITTEN ORDER MODIFYING TEMPORARY INJUNCTION BOND
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-09-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ *AND* MOTION TO STAY APPEAL PENDING RENDITION OF ORDER
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-09-24
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that appellants' September 4, 2018 motion to stay appeal pending rendition of order is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of obtaining a final, written order on the emergency motion to modify bond. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court.
Docket Date 2018-08-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
PHARMSOURCE, LLC, et al. VS AMATHEON, INC., et al. 4D2018-2082 2018-07-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-002769

Parties

Name MAYKEL FERNANDEZ
Role Appellant
Status Active
Name PHARMSOURCE, LLC
Role Appellant
Status Active
Representations Laurie M. Weinstein, Fabian A. Ruiz, COURTNEY B. WILSON
Name DANIEL MCCOY
Role Appellant
Status Active
Name ANGELA RUIZ-KANDLER
Role Appellant
Status Active
Name KEVIN VANDER VOORD
Role Appellant
Status Active
Name NEMESIO LEON
Role Appellant
Status Active
Name YASMINE GARCIA
Role Appellant
Status Active
Name TRI-SOURCE PHARMA, LLC
Role Appellee
Status Active
Name AMATHEON ANIMAL HEALTH, LLC
Role Appellee
Status Active
Name NEXTSOURCE BIOTECHNOLOGY LLC
Role Appellee
Status Active
Name AMATHEON, INC.
Role Appellee
Status Active
Representations Laurence S. Litow, WILLIAM C. COLLINS, JR., ELLEN T. MATHEWS, CHARLES W. RUFFIN
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED***
Docket Date 2018-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **CORRECTED** **MOTION GRANTED 9/28/18**
On Behalf Of AMATHEON, INC.
Docket Date 2018-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 18, 2018 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-09-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees' September 26, 2018 "motion to accept corrected appendix and corrected answer brief" is granted. Said corrected appendix and corrected answer brief are deemed filed as of the date of this order.
Docket Date 2018-09-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CORRECTED** **MOTION GRANTED 9/28/18**
On Behalf Of AMATHEON, INC.
Docket Date 2018-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT CORRECTED APPENDIX AND CORRECTED ANSWER BRIEF
On Behalf Of AMATHEON, INC.
Docket Date 2018-09-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees' appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMATHEON, INC.
Docket Date 2018-09-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 9/25/18**
On Behalf Of AMATHEON, INC.
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ September 13, 2018 motion for extension of time is granted, and appellees shall serve the answer brief and accompanying appendix on or before September 24, 2018. In addition, appellees are notified that the failure to serve the brief and accompanying appendix within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-13
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 AMATHEON, INC.
Docket Date 2018-08-29
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellants' August 17, 2018 "motion for clarification re: order on motion for leave to amend notice of appeal" is granted. This court notes that the August 13, 2018 order stated that the appeal shall proceed as to (1) the "final order granting in part and denying in part plaintiff's motion for temporary injunction" entered July 11, 2018; and (2) the "order on emergency motion to dissolve temporary injunction" entered July 27, 2018. The trial court docket does not indicate that an "order modifying the injunction bond" was entered within the time permitted to file an amended notice of appeal.
Docket Date 2018-08-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-08-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-08-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants' August 17, 2018 "(second) unopposed motion for leave to amend notice of appeal" is denied; further,ORDERED that appellants are directed to file, within ten (10) days from the date of this order, a conformed copy of the order refusing to dissolve the temporary injunction referenced in the August 17, 2018 "motion for clarification re: order on motion for leave to amend notice of appeal." This court defers ruling on the motion for clarification until the referenced order has been filed.
Docket Date 2018-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' (SECOND) UNOPPOSED MOTION FOR LEAVE TO AMEND NOTICE OF APPEAL
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-08-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ RE: ORDER ON MOTION FOR LEAVE TO AMEND NOTICE OF APPEAL
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 25, 2018 motion for extension of time to serve initial brief & appendix is granted, and appellants shall serve the initial brief and accompanying appendix within ten (10) days from the date of this order.
Docket Date 2018-08-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees' August 9, 2018 response in opposition, it is ORDERED that appellants' July 30, 2018 "motion to relinquish jurisdiction (as necessary) and stay appeal or for leave to amend notice of appeal" is denied in part and granted in part. The appellants' request to relinquish jurisdiction and stay appeal is denied. Fla. R. App. P. 9.310(f) ("[i]n the absence of a stay, during the pendency of a review of a non-final order, the lower tribunal may proceed with all matters, including trial or final hearing, except that the lower tribunal may not render a final order disposing of the cause pending such review absent leave of the court."). The appellants' request for leave to amend notice of appeal is granted to an extent. The appellants' "motion to relinquish jurisdiction (as necessary) and stay appeal or for leave to amend notice of appeal" is treated as an amended notice of appeal, filed on July 30, 2018, appealing both (1) the "final order granting in part and denying in part plaintiffs motion for temporary injunction" entered July 11, 2018; and (2) the "order on emergency motion to dissolve temporary injunction" entered July 27, 2018 and contained on pages 362-63 of the appellees' appendix filed August 9, 2018. The appellants' initial brief shall address both orders on appeal.
Docket Date 2018-08-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of AMATHEON, INC.
Docket Date 2018-08-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of AMATHEON, INC.
Docket Date 2018-07-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *AND* STAY APPEAL OR FOR LEAVE TO AMEND NOTICE OF APPEAL
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-07-23
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellants’ July 17, 2018 “renewed emergency motion to stay temporary injunction as to the ongoing business of non-parties to restrictive covenants” is denied.
Docket Date 2018-07-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO EMERGENCY MOTION TO STAY TEMPORARY INJUNCTION
On Behalf Of AMATHEON, INC.
Docket Date 2018-07-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of AMATHEON, INC.
Docket Date 2018-07-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, on or before July 19, 2018, to appellants' July 17, 2018 "renewed emergency motion to stay temporary injunction as to the ongoing business of non-parties to restrictive covenants".
Docket Date 2018-07-17
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-07-12
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellants’ July 11, 2018 “emergency motion to stay temporary injunction as to the ongoing business of non-parties to restrictive covenants” is denied without prejudice to refile as a motion for review once a proper motion to stay has been filed and disposed of in the trial court.
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHARMSOURCE, LLC
Docket Date 2018-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State