Search icon

PHARMCO LABORATORIES INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHARMCO LABORATORIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 1979 (46 years ago)
Document Number: 616817
FEI/EIN Number 591901323
Address: 1700 Armstrong Drive, Titusville, FL, 32780, US
Mail Address: 1700 Armstrong Drive, Titusville, FL, 32780, US
ZIP code: 32780
City: Titusville
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHN ROBERT L President 466 S. CARPENTER RD, TITUSVILLE, FL, 32796
Cohn Benjamin B Vice President 4003 Burkholm Rd, Mims, FL, 32754
COHN Benjamin Agent 4003 Burkholm Rd, Mims, FL, 32754

Form 5500 Series

Employer Identification Number (EIN):
591901323
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055078 MY SPA SOLUTION EXPIRED 2017-05-17 2022-12-31 - 3520 SOUTH STREET, TITUSVILLE, FL, 32780
G13000015144 PHARMCO SKINCARE LABS EXPIRED 2013-02-12 2018-12-31 - 3520 SOUTH STREET, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1700 Armstrong Drive, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2024-04-26 1700 Armstrong Drive, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2024-04-26 COHN, Benjamin -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 4003 Burkholm Rd, Mims, FL 32754 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000104496 TERMINATED 1000000078915 5864 931 2008-05-15 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000342781 TERMINATED 1000000078915 5864 931 2008-05-15 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
220800.00
Total Face Value Of Loan:
193625.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-09
Type:
Complaint
Address:
3520 SOUTH STREET, TITUSVILLE, FL, 32780
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$220,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$195,200.89
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $193,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State