Search icon

APOTHECA DRUGSTORES, INC. - Florida Company Profile

Company Details

Entity Name: APOTHECA DRUGSTORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOTHECA DRUGSTORES, 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: 16 Feb 1970 (55 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 359702
FEI/EIN Number 591285021

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

Address: 661 BRICKELL KEY DR, MIAMI, FL, 33131, US
Mail Address: 661 BRICKELL KEY DR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ GOERGE L President 8510 SW 124ST, MIAMI, FL, 33156
FERNANDEZ GOERGE L Director 8510 SW 124ST, MIAMI, FL, 33156
SHIRKO-FERNANDEZ ADOLFINA C Secretary 8510 SW 124ST, MIAMI, FL, 33156
SHIRKO-FERNANDEZ ADOLFINA C Director 8510 SW 124ST, MIAMI, FL, 33156
HEVIA MARYLIN Agent 8021 N W 174TH TERRACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-18 661 BRICKELL KEY DR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2002-09-18 661 BRICKELL KEY DR, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2002-02-07 APOTHECA DRUGSTORES, INC. -
REGISTERED AGENT NAME CHANGED 1998-05-20 HEVIA, MARYLIN -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 8021 N W 174TH TERRACE, 2 S. BISCAYNE BLVD., MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000089445 TERMINATED 01020080001 20171 03157 2002-01-22 2007-03-07 $ 7,945.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2002-09-18
Name Change 2002-02-07
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State