Name: | RCP Development, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Oct 2013 (11 years ago) |
Business ID: | 1029707 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2040 Whitfield Ave, Ste 300Sarasota, FL 34243 |
Historical names: |
Rock Creek Pharmaceuticals Inc |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
William McMahon | Secretary | 2040 Whitfield Ave, Suite 300, Sarasota, FL 34243 |
Name | Role | Address |
---|---|---|
Michael Mullan | Chairman | 2040 Whitfield Ave, Suite 300, Sarasota, FL 34243 |
Name | Role | Address |
---|---|---|
Scott Sensenbrenner | Director | 2040 Whitfield Ave, Suite 300, Sarasota, FL 34243 |
Lee Canaan | Director | 2040 Whitfield Ave, Suite 300, Sarasota, FL 34243 |
Sunitha Samuel | Director | 2040 Whitfield Ave, Suite 300, Sarasota, FL 34243 |
Robert Scannell | Director | 2040 Whitfield Ave, Suite 300, Sarasota, FL 34243 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Amendment Form | Filed | 2015-12-02 | Amendment For RCP Development, Inc. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2014-06-06 | Amendment |
Annual Report | Filed | 2014-01-22 | Annual Report |
Formation Form | Filed | 2013-10-17 | Formation |
Date of last update: 10 Jan 2025
Sources: Mississippi Secretary of State