Search icon

LEO PHARMA AMERICAS INC.

Company Details

Entity Name: LEO PHARMA AMERICAS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1994 (31 years ago)
Date of dissolution: 21 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2012 (12 years ago)
Document Number: P94000002894
FEI/EIN Number 65-0469932
Address: 1571 SAWGRASS CORPORATE PARKWAY, SUITE 120, SUNRISE, FL 33323
Mail Address: 1571 SAWGRASS CORPORATE PARKWAY, SUITE 120, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEO PHARMA AMERICAS, INC. 401(K) PLAN 2010 650469932 2011-07-12 LEO PHARMA AMERICAS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 9544748174
Plan sponsor’s address 1571 SAWGRASS CORPORATE PARKWAY, SUITE 120, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 650469932
Plan administrator’s name LEO PHARMA AMERICAS, INC.
Plan administrator’s address 1571 SAWGRASS CORPORATE PARKWAY, SUITE 120, SUNRISE, FL, 33323
Administrator’s telephone number 9544748174

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing CESAR SALAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-12
Name of individual signing CESAR SALAS
Valid signature Filed with authorized/valid electronic signature
LEO PHARMA AMERICAS INC. 401(K) PLAN 2009 650469932 2010-07-16 LEO PHARMA AMERICAS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541600
Sponsor’s telephone number 9544748174
Plan sponsor’s address 1571 SAWGRASS CORPORATE PARKWAY, SUITE 120, SUNRISE, FL, 33323

Plan administrator’s name and address

Administrator’s EIN 650469932
Plan administrator’s name LEO PHARMA AMERICAS INC.
Plan administrator’s address 1571 SAWGRASS CORPORATE PARKWAY, SUITE 120, SUNRISE, FL, 33323
Administrator’s telephone number 9544748174

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing CESAR SALAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-16
Name of individual signing PETER KALLESTRUP
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
PLATZER & COMPANY PA Agent ATTN: WILLIAM N PLATZER, 600 NORTH PINE ISLAND ROAD, SUITE 470, PLANTATION, FL 33324

Chairman

Name Role Address
MINOR, LARS Chairman 55 INDUSTRIPARKEN, BALLERUP DK-2750, DK DENMA-RK DK

Director

Name Role Address
MINOR, LARS Director 55 INDUSTRIPARKEN, BALLERUP DK-2750, DK DENMA-RK DK
BARTHOLOMAEUSSEN, JOHNNI Director 1571 SAWGRASS CORPORATE PKWY, SUITE 120, SUNRISE, FL 33323

Manager

Name Role Address
BARTHOLOMAEUSSEN, JOHNNI Manager 1571 SAWGRASS CORPORATE PKWY, SUITE 120, SUNRISE, FL 33323

President

Name Role Address
WRIGHT, CAMILLA President 1571 SAWGRASS CORPORATE PKWY, SUITE 120, SUNRISE, FL 33323

Secretary

Name Role Address
WRIGHT, CAMILLA Secretary 1571 SAWGRASS CORPORATE PKWY, SUITE 120, SUNRISE, FL 33323

Treasurer

Name Role Address
WRIGHT, CAMILLA Treasurer 1571 SAWGRASS CORPORATE PKWY, SUITE 120, SUNRISE, FL 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-21 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-30 PLATZER & COMPANY PA No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 ATTN: WILLIAM N PLATZER, 600 NORTH PINE ISLAND ROAD, SUITE 470, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2009-09-11 LEO PHARMA AMERICAS INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 1571 SAWGRASS CORPORATE PARKWAY, SUITE 120, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2009-03-23 1571 SAWGRASS CORPORATE PARKWAY, SUITE 120, SUNRISE, FL 33323 No data
NAME CHANGE AMENDMENT 1998-10-19 LEO PHARMA, INC. No data
AMENDMENT 1996-09-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-06
Name Change 2009-09-11
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State