Search icon

POST HASTE PHARMACY, INC. - Florida Company Profile

Headquarter

Company Details

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

POST HASTE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2013 (12 years ago)
Document Number: 354441
FEI/EIN Number 591290065

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

Address: 4401 SHERIDAN STREET, HOLLYWWOD, FL, 33021
Mail Address: 4401 SHERIDAN STREET, HOLLYWWOD, FL, 33021-3513
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POST HASTE PHARMACY, INC., ALASKA 10285085 ALASKA

Key Officers & Management

Name Role Address
fishman gregg President 3416 sw 51st street, ft lauderdale, FL, 33312
fishman gregg Agent 3416 sw 51st street, ft lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 fishman, gregg -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3416 sw 51st street, ft lauderdale, FL 33312 -
AMENDMENT 2013-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 4401 SHERIDAN STREET, HOLLYWWOD, FL 33021 -
EVENT CONVERTED TO NOTES 1979-12-26 - -
EVENT CONVERTED TO NOTES 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2015-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State