Search icon

PYUR PHARMACEUTICALS, INC.

Company Details

Entity Name: PYUR PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000007593
FEI/EIN Number 271776781
Address: 4401 SHERIDAN STREET, HOLLYWOOD, FL, 33021
Mail Address: 4401 SHERIDAN STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ASHEKUN AKIN President 19046 BRUCE B DOWNS BOULEVARD, TAMPA, FL, 33647

Director

Name Role Address
ASHEKUN AKIN Director 19046 BRUCE B DOWNS BOULEVARD, TAMPA, FL, 33647
FISHMAN ROBERT D Director 4401 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
AOUN SARAH Secretary 19046 BRUCE B DOWNS BOULEVARD, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030651 EGNITE EXPIRED 2011-03-26 2016-12-31 No data 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 No data No data
AMENDMENT 2010-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 4401 SHERIDAN STREET, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2010-02-08 4401 SHERIDAN STREET, HOLLYWOOD, FL 33021 No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State