Entity Name: | PHARMANETUSA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jul 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000059892 |
FEI/EIN Number | 47-1688896 |
Address: | 3678 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311, US |
Mail Address: | 18 MONET COURT, PHARMANETUSA, OTTAWA, ON, K1T4B-6, CA |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hablak Margita | Agent | 3678 W Oakland Park Blvd., Ft. Lauderdale, FL, 33311 |
Name | Role | Address |
---|---|---|
BROWN RANDOLPH M | Chief Executive Officer | 18 MONET COURT, OTTAWA, ON, K1T 4B6 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000049712 | ELITHEA SCIENCES | EXPIRED | 2015-05-19 | 2020-12-31 | No data | 18 MONET COURT, OTTAWA, ON, K1T4B--6 C |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 3678 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33311 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Hablak, Margita | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 3678 W Oakland Park Blvd., Ft. Lauderdale, FL 33311 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-23 |
Domestic Profit | 2014-07-15 |
Off/Dir Resignation | 2014-07-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State