Search icon

MERCK SHARP & DOHME CORP. - Florida Company Profile

Company Details

Entity Name: MERCK SHARP & DOHME CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Aug 1987 (38 years ago)
Date of dissolution: 16 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: P15454
FEI/EIN Number 221261880

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

Address: 126 east lincoln ave, rahway, NJ, 07065, US
Mail Address: p.o. box 2000, K-1-3049, rahway, NJ, 07065, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Karachun Rita President 2000 Galloping Hill Road, Kenilworth, NJ, 07033
FEDOSZ KATIE Asst 2000 Galloping Hill Road, Kenilworth, NJ, 07033
Litchfield Caroline Treasurer 2000 Galloping Hill Road, Kenilworth, NJ, 07033
Lee Juanita Asst 2000 Galloping Hill Road, Kenilworth, NJ, 07033
Filderman Jon Director 2000 Galloping Hill Road, Kenilworth, NJ, 07033
Ritter Geralyn Secretary 2000 Galloping Hill Road, Kenilworth, NJ, 07033

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-16 - -
REGISTERED AGENT CHANGED 2022-05-16 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2022-05-01 126 east lincoln ave, rahway, NJ 07065 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 126 east lincoln ave, rahway, NJ 07065 -
NAME CHANGE AMENDMENT 2012-05-10 MERCK SHARP & DOHME CORP. -
MERGER 2012-04-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000122165
REGISTERED AGENT NAME CHANGED 1992-04-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2022-05-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State