Search icon

WEST PHARMACEUTICAL SERVICES OF FLORIDA, INC.

Company Details

Entity Name: WEST PHARMACEUTICAL SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jul 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 1999 (26 years ago)
Document Number: P93000051704
FEI/EIN Number 52-1834733
Address: 1160 53rd Street North, Clearwater, FL 34620
Mail Address: 1160 53rd Street North, Clearwater, FL 34620
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
MacKay, Kimberly B. Secretary 1160 53rd Street North, Clearwater, FL 34620

Director

Name Role Address
MacKay, Kimberly B. Director 1160 53rd Street North, Clearwater, FL 34620

Treasurer

Name Role Address
Witherspoon, Charles Treasurer 530 Herman O. West Drive, Exton, PA 19341

President

Name Role Address
Gribbin, Thomas President 1160 53rd Street North, Clearwater, FL 34620

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 1160 53rd Street North, Clearwater, FL 34620 No data
CHANGE OF MAILING ADDRESS 2025-01-13 1160 53rd Street North, Clearwater, FL 34620 No data
NAME CHANGE AMENDMENT 1999-02-19 WEST PHARMACEUTICAL SERVICES OF FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 1999-02-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State