Entity Name: | ELITE PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Mar 2007 (18 years ago) |
Document Number: | P07000037138 |
FEI/EIN Number | 208691116 |
Address: | 1312 Brampton Cove, Wellington, FL, 33414, US |
Mail Address: | 1312 Brampton Cove, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHISON WHITTLES, LLP | Agent | 5606 PGA Blvd., Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
BLANK DAVID | President | 1312 Brampton Cove, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
BLANK DAVID | Director | 1312 Brampton Cove, Wellington, FL, 33414 |
DELANEY HENRY | Director | 5525 Descartes Circle, Boyton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
DELANEY HENRY | Secretary | 5525 Descartes Circle, Boyton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-07-26 | 1312 Brampton Cove, Wellington, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-26 | 1312 Brampton Cove, Wellington, FL 33414 | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-26 | MATHISON WHITTLES, LLP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-26 | 5606 PGA Blvd., Suite 211, Palm Beach Gardens, FL 33418 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-07 |
AMENDED ANNUAL REPORT | 2016-07-26 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State