Search icon

ANDRX LABORATORIES, INC.

Headquarter

Company Details

Name: ANDRX LABORATORIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 01 Nov 1995 (29 years ago)
Business ID: 702110
State of Incorporation: MISSISSIPPI
Principal Office Address: 3040 UNIVERSAL BLVD, SUITE # 150WESTON, FL 33331

Links between entities

Type Company Name Company Number State
Headquarter of ANDRX LABORATORIES, INC., ALABAMA 000-918-113 ALABAMA
Headquarter of ANDRX LABORATORIES, INC., NEW YORK 2723278 NEW YORK
Headquarter of ANDRX LABORATORIES, INC., CONNECTICUT 0714998 CONNECTICUT
Headquarter of ANDRX LABORATORIES, INC., IDAHO 433829 IDAHO
Headquarter of ANDRX LABORATORIES, INC., KENTUCKY 0503184 KENTUCKY
Headquarter of ANDRX LABORATORIES, INC., ILLINOIS CORP_61356185 ILLINOIS
Headquarter of ANDRX LABORATORIES, INC., MINNESOTA c3a5772e-b8d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ANDRX LABORATORIES, INC., FLORIDA F00000005679 FLORIDA
Headquarter of ANDRX LABORATORIES, INC., RHODE ISLAND 000122613 RHODE ISLAND

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
SCOTT LODIN Director 8151 PETERS RD 4TH FLOOR, PlantATION, FL 33324
THOMAS P. RICE Director 8151 PETERS RD 4TH FLOOR, PlantATION, FL 33324
JOHN M. HANSON Director 8151 PETERS RD 4TH FLOOR, PlantATION, FL 33324

Secretary

Name Role Address
SCOTT LODIN Secretary 8151 PETERS RD 4TH FLOOR, PlantATION, FL 33324

Vice President

Name Role Address
SCOTT LODIN Vice President 8151 PETERS RD 4TH FLOOR, PlantATION, FL 33324

Incorporator

Name Role Address
JOSEPH E. VARNER, III Incorporator 248 EAST CAPITOL STREET; STE. 1400, JACKSON, MS 39201

President

Name Role Address
THOMAS P. RICE President 8151 PETERS RD 4TH FLOOR, PlantATION, FL 33324

Treasurer

Name Role Address
JOHN M. HANSON Treasurer 8151 PETERS RD 4TH FLOOR, PlantATION, FL 33324

Filings

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
Dissolution Filed 2005-12-28 Dissolution
Annual Report Filed 2005-04-29 Annual Report
Annual Report Filed 2004-08-03 Annual Report
Annual Report Filed 2003-08-29 Annual Report
Amendment Form Filed 2002-10-04 Amendment
Annual Report Filed 2002-07-31 Annual Report
Amendment Form Filed 2002-07-31 Amendment
Annual Report Filed 2001-12-11 Annual Report

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State