Entity Name: | SOMERSET PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 17 Feb 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Feb 2007 (18 years ago) |
Document Number: | P37546 |
FEI/EIN Number | 22-2679803 |
Address: | 3711 Collins Ferry Road, Morgantown, WV 26505 |
Mail Address: | 3711 Collins Ferry Road, Morgantown, WV 26505 |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOMERSET PHARMACEUTICALS, INC. PROFIT SHARING PLAN | 2010 | 222679803 | 2011-09-15 | SOMERSET PHARMACEUTICALS INC. | 4 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 222679803 |
Plan administrator’s name | SOMERSET PHARMACEUTICALS INC. |
Plan administrator’s address | 3030 N ROCKY POINT DR 250, TAMPA, FL, 336075902 |
Administrator’s telephone number | 8132880040 |
Signature of
Role | Plan administrator |
Date | 2011-09-15 |
Name of individual signing | ANGELA CAMPBELL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-09-15 |
Name of individual signing | ANGELA CAMPBELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1998-01-01 |
Business code | 325410 |
Sponsor’s telephone number | 8132880040 |
Plan sponsor’s address | 3030 N ROCKY POINT DR 250, TAMPA, FL, 336075902 |
Plan administrator’s name and address
Administrator’s EIN | 222679803 |
Plan administrator’s name | SOMERSET PHARMACEUTICALS INC. |
Plan administrator’s address | 3030 N ROCKY POINT DR 250, TAMPA, FL, 336075902 |
Administrator’s telephone number | 8132880040 |
Signature of
Role | Plan administrator |
Date | 2011-09-15 |
Name of individual signing | ANGELA CAMPBELL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-09-15 |
Name of individual signing | ANGELA CAMPBELL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Weiner, Alan | Director | 3711 Collins Ferry Road, Morgantown, WV 26505 |
Name | Role | Address |
---|---|---|
Macikowski, Kevin | Asst. Secretary | 3711 Collins Ferry Road, Morgantown, WV 26505 |
Name | Role | Address |
---|---|---|
Weiner, Alan | Vice President | 3711 Collins Ferry Road, Morgantown, WV 26505 |
Miller, Andrea | Vice President | 3711 Collins Ferry Road, Morgantown, WV 26505 |
Talton, Wayne | Vice President | 3711 Collins Ferry Road, Morgantown, WV 26505 |
Name | Role | Address |
---|---|---|
Miraglia, John | President | 3711 Collins Ferry Road, Morgantown, WV 26505 |
Name | Role | Address |
---|---|---|
Miraglia, John | Chief Executive Officer | 3711 Collins Ferry Road, Morgantown, WV 26505 |
Name | Role | Address |
---|---|---|
Miraglia, John | Treasurer | 1000 Mylan Boulevard, Canonsburg, PA 15317 |
Name | Role | Address |
---|---|---|
Miraglia, John | Chief Financial Officer | 1000 Mylan Boulevard, Canonsburg, PA 15317 |
Name | Role | Address |
---|---|---|
Salus, Thomas | Secretary | 1000 Mylan Boulevard, Canonsburg, PA 15317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 3711 Collins Ferry Road, Morgantown, WV 26505 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 3711 Collins Ferry Road, Morgantown, WV 26505 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
AMENDMENT | 2007-02-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-20 |
Reg. Agent Change | 2018-11-07 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State