Search icon

MEDIMMUNE ONCOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: MEDIMMUNE ONCOLOGY, INC.
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: 04 Dec 1991 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P36521
FEI/EIN Number 232460100

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

Address: ONE MEDIMMUNE WAY, GAITHERSBURG, MD, 20878
Mail Address: ONE MEDIMMUNE WAY, GAITHERSBURG, MD, 20878
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOTT DAVID Chief Executive Officer ONE MEDIMMUNE WAY, GAITHERSBURG, MD, 20878
MOTT DAVID Director ONE MEDIMMUNE WAY, GAITHERSBURG, MD, 20878
ZOTH LOTA Chief Financial Officer ONE MEDIMMUNE WAY, GAITHERSBURG, MD, 20878
ZOTH LOTA Director ONE MEDIMMUNE WAY, GAITHERSBURG, MD, 20878
WASSERMAN GAIL F Senior Vice President ONE MEDIMMUNE WAY, GAITHERSBURG, MD, 20878
WASSERMAN GAIL F Director ONE MEDIMMUNE WAY, GAITHERSBURG, MD, 20878
ATUL SARAN Assistant Secretary ONE MEDIMMUNE WAY, GAITHERSBURG, MD, 20878
PEARSON TIM VPFT ONE MEDIMMUNE WAY, GAITHERSBURG, MD, 20878
YOUNG JAMES PRD ONE MEDIMMUNE WAY, GAITHERSBURG, MD, 20878
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2004-04-16 ONE MEDIMMUNE WAY, GAITHERSBURG, MD 20878 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 ONE MEDIMMUNE WAY, GAITHERSBURG, MD 20878 -
REINSTATEMENT 2002-11-12 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2000-03-06 MEDIMMUNE ONCOLOGY, INC. -
REGISTERED AGENT NAME CHANGED 1992-10-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-10-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-08-05
REINSTATEMENT 2002-11-12
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-04-13
Name Change 2000-03-06
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State