Entity Name: | SANOFI PASTEUR INC. |
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: | 14 Oct 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Apr 2005 (20 years ago) |
Document Number: | P07736 |
FEI/EIN Number |
980033013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Discovery Drive, Swiftwater, PA, 18370, US |
Mail Address: | One Discovery Drive, Swiftwater, PA, 18370, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Farmer Matthew | Secretary | One Discovery Drive, Swiftwater, PA, 18370 |
Grenier Thomas | Director | 14 Espace Henry Vallee, 19/23 Boulevard, Jules Carteret,, Ly, 69007 |
Proctor Colleen | Director | One Discovery Drive, Swiftwater, PA, 18370 |
Tolpa Michael | Treasurer | One Discovery Drive, Swiftwater, PA, 18370 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | One Discovery Drive, Swiftwater, PA 18370 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | One Discovery Drive, Swiftwater, PA 18370 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2005-04-04 | SANOFI PASTEUR INC. | - |
NAME CHANGE AMENDMENT | 2000-02-15 | AVENTIS PASTEUR INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000162547 | LAPSED | 03-01956 (02) CACE | BROWARD COUNTY CIRCUIT CT | 2003-03-19 | 2008-05-19 | $151,830.71 | AVENTIS PASTEUR INC, 327 N WASHINGTON AVE 4TH FLOOR, SCRANTON PA 18503 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
AMENDED ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State