Search icon

PYUR PHARMACEUTICALS, INC. - Florida Company Profile

Company Details

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

PYUR PHARMACEUTICALS, 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: 26 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000007593
FEI/EIN Number 271776781

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

Address: 4401 SHERIDAN STREET, HOLLYWOOD, FL, 33021
Mail Address: 4401 SHERIDAN STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
ASHEKUN AKIN President 19046 BRUCE B DOWNS BOULEVARD, TAMPA, FL, 33647
ASHEKUN AKIN Director 19046 BRUCE B DOWNS BOULEVARD, TAMPA, FL, 33647
AOUN SARAH Secretary 19046 BRUCE B DOWNS BOULEVARD, TAMPA, FL, 33647
FISHMAN ROBERT D Director 4401 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030651 EGNITE EXPIRED 2011-03-26 2016-12-31 - 19046 BRUCE B DOWNS BLVD, STE 186, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 4401 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-02-08 4401 SHERIDAN STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2011-03-16
Amendment 2010-02-08
Domestic Profit 2010-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State