Search icon

TRANSDERMAL DELIVERY SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: TRANSDERMAL DELIVERY SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSDERMAL DELIVERY SOLUTIONS CORP. 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: 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: 11 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: P11000003354
FEI/EIN Number 452236826

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

Address: 4400 PGA BLVD., SUITE 304, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4400 PGA BLVD., SUITE 304, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY KENNETH B Director 6 SELBY LANE, PALM BEACH GARDENS, FL, 33418
KIRBY KENNETH B President 6 SELBY LANE, PALM BEACH GARDENS, FL, 33418
ALAM CHANDAN A Director 11 OLD PARK ROAD SOUTH, LONDON, EN2 7D
ALAM CHANDAN A Chairman 11 OLD PARK ROAD SOUTH, LONDON, EN2 7D
Vu Long H Director 4400 PGA Blvd., Suite 304, Palm Beach Gardens, FL, 33410
Vu Long H Chairman 4400 PGA Blvd., Suite 304, Palm Beach Gardens, FL, 33410
WEILD DAVID Director 747 3RD AVENUE, NEW YORK, NY, 10017
BORKOWSKI EDWARD J Director 55 DALE DRIVE, CHATHAM, NJ, 07928
MOERINGS BERT B Director 124 LAKESHORE DRIVE, APT. 230, NORTH PALM BEACH, FL, 33408
KIRBY KENNETH B Agent 4400 PGA BLVD., SUITE 304, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042601 HYPOSPRAY PHARMA ACTIVE 2019-04-03 2029-12-31 - 4400 PGA BLVD, SUITE 304, PALM BEACH GARDENS, FL, 33410
G17000137341 TD SOLUTIONS EXPIRED 2017-12-15 2022-12-31 - 11000 PROSPERITY FARMS ROAD SUITE 301, PALM BEACH GARDENS, FL, 33401

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-09 - -
AMENDMENT 2023-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 4400 PGA BLVD., SUITE 304, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-03-04 4400 PGA BLVD., SUITE 304, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 4400 PGA BLVD., SUITE 304, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2020-03-27 - -
AMENDMENT 2019-08-21 - -
AMENDMENT 2019-04-26 - -
AMENDMENT 2017-08-04 - -
AMENDMENT 2017-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000207551 ACTIVE 9:19-CV-81479-DMM US DIS. CT SO. DIST CT FL 2020-03-11 2025-04-30 $53,433.43 SEAHORSE SCIENTIFIC SERVICES LTD, C/O ART TUCKER, 21 RHODESIA ROAD, LEYTONSTONE, LONDON, E11 4DF

Court Cases

Title Case Number Docket Date Status
REKHA SHAH VS TRANSDERMAL DELIVERY SOLUTIONS CORP., et al. 4D2018-1088 2018-03-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA003446XXXXMB

Parties

Name REKHA SHAH
Role Appellant
Status Active
Representations David L. Gorman
Name LONG VU
Role Appellee
Status Active
Name DINU SHAH
Role Appellee
Status Active
Name KENNETH KIRBY
Role Appellee
Status Active
Name TRANSDERMAL DELIVERY SOLUTIONS CORP.
Role Appellee
Status Active
Representations Jack Joseph Aiello, Devin S. Radkay
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the Appellant’s September 24, 2018 motion for attorney’s fees is granted conditioned on the trial court determining that Appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-03-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2018-10-05
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of REKHA SHAH
Docket Date 2018-10-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's September 24, 2018 response, it isORDERED that appellees' August 7, 2018 amended motion to dismiss appeal is denied. The court notes that the argument in the motion will be considered along with the merits of the case.
Docket Date 2018-09-24
Type Response
Subtype Response
Description Response
On Behalf Of REKHA SHAH
Docket Date 2018-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REKHA SHAH
Docket Date 2018-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REKHA SHAH
Docket Date 2018-09-13
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 September 7, 2018 motion for extension is granted, and appellant shall serve the reply brief and response to the motion to dismiss within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *AND* TO FILE RESPONSE TO MOTION TO DISMISS.
On Behalf Of REKHA SHAH
Docket Date 2018-08-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's August 22, 2018 motion for extension of time is granted, and the time for filing a response to appellee's August 7, 2018 motion to dismiss is extended fifteen (15) days from the date of this order.
Docket Date 2018-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of REKHA SHAH
Docket Date 2018-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of REKHA SHAH
Docket Date 2018-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/7/18
Docket Date 2018-08-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **AMENDED MOTION**
On Behalf Of TRANSDERMAL DELIVERY SOLUTIONS CORP.
Docket Date 2018-08-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***SEE AMENDED MOTION FILED 8/7/18.***
On Behalf Of TRANSDERMAL DELIVERY SOLUTIONS CORP.
Docket Date 2018-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRANSDERMAL DELIVERY SOLUTIONS CORP.
Docket Date 2018-08-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of TRANSDERMAL DELIVERY SOLUTIONS CORP.
Docket Date 2018-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRANSDERMAL DELIVERY SOLUTIONS CORP.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 8/3/18.
On Behalf Of TRANSDERMAL DELIVERY SOLUTIONS CORP.
Docket Date 2018-05-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of REKHA SHAH
Docket Date 2018-05-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of REKHA SHAH
Docket Date 2018-05-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief; further,ORDERED that the appellant's appendix and amended appendix to the initial brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that they were not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, were not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and were not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within ten (10) days from the date of this order.
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED** ***STRICKEN 5/1/18***
On Behalf Of REKHA SHAH
Docket Date 2018-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 5/1/18***
On Behalf Of REKHA SHAH
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 19, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-04-19
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 REKHA SHAH
Docket Date 2018-04-06
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.
Docket Date 2018-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REKHA SHAH
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED***
On Behalf Of REKHA SHAH
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
Amendment 2023-05-09
Amendment 2023-02-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
Amendment 2020-03-27
ANNUAL REPORT 2020-03-19
Amendment 2019-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6962738300 2021-01-27 0455 PPS 11000 Prosperity Farms Rd Ste 301, Palm Beach Gardens, FL, 33410-3462
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12915
Loan Approval Amount (current) 12915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-3462
Project Congressional District FL-21
Number of Employees 1
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12962.36
Forgiveness Paid Date 2021-06-16
1478428209 2020-07-30 0455 PPP 11000 PROSPERITY FARMS RD Suite 301, PALM BEACH GARDENS, FL, 33410-3426
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-3426
Project Congressional District FL-21
Number of Employees 1
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12024.67
Forgiveness Paid Date 2020-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State