Search icon

DENNIS PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: DENNIS PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS PHARMACY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 1961 (63 years ago)
Date of dissolution: 05 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 05 Feb 2007 (18 years ago)
Document Number: 252433
FEI/EIN Number 596081357

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1229 SIMONTON ST, KEY WEST, FL, 33040
Mail Address: 1229 SIMONTON ST, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEA DAVID J President 1229 SIMONTON ST, KEY WEST, FL, 33040
ALEA ELAINE R Director 1229 SIMONTON, KEY WEST, FL, 33040
ALEA DAVID J Agent 1229 SIMONTON ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 1229 SIMONTON ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2005-04-27 ALEA, DAVID JP -
CHANGE OF PRINCIPAL ADDRESS 1999-07-16 1229 SIMONTON ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 1999-07-16 1229 SIMONTON ST, KEY WEST, FL 33040 -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
CORAPVDWN 2007-02-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-07-16
ANNUAL REPORT 1998-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State