Entity Name: | CONTINENTAL PHARMACEUTICAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Nov 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P14000089786 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 7326 FIELDCREST AVE, WINTER PARK, FL, 32792, US |
Mail Address: | 7326 FIELDCREST AVE, WINTER PARK, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REISMAN JONATHAN | Agent | 6975 NW 62 TERRACE, PARKLAND, FL, 33067 |
Name | Role | Address |
---|---|---|
WILPON MILTON | Secretary | 554 Sussex Avenue, Spring Lake, NJ, 07762 |
Name | Role | Address |
---|---|---|
Dagan Jacob | President | 36 Boulder Run, Oakland, NJ, 07436 |
Name | Role | Address |
---|---|---|
Cella Gary | Director | 5 Ridge Road, Cos Cob, CT, 06807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 7326 FIELDCREST AVE, WINTER PARK, FL 32792 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-11-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State