Search icon

SOMERSET PHARMACEUTICALS, INC.

Company Details

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

form 5500

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
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
SOMERSET PHARMACEUTICALS, INC. PROFIT SHARING PLAN 2010 222679803 2011-09-15 SOMERSET PHARMACEUTICALS INC. 6
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Weiner, Alan Director 3711 Collins Ferry Road, Morgantown, WV 26505

Asst. Secretary

Name Role Address
Macikowski, Kevin Asst. Secretary 3711 Collins Ferry Road, Morgantown, WV 26505

Vice President

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

President

Name Role Address
Miraglia, John President 3711 Collins Ferry Road, Morgantown, WV 26505

Chief Executive Officer

Name Role Address
Miraglia, John Chief Executive Officer 3711 Collins Ferry Road, Morgantown, WV 26505

Treasurer

Name Role Address
Miraglia, John Treasurer 1000 Mylan Boulevard, Canonsburg, PA 15317

Chief Financial Officer

Name Role Address
Miraglia, John Chief Financial Officer 1000 Mylan Boulevard, Canonsburg, PA 15317

Secretary

Name Role Address
Salus, Thomas Secretary 1000 Mylan Boulevard, Canonsburg, PA 15317

Events

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

Documents

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