Search icon

PHARMCO LABORATORIES INCORPORATED - Florida Company Profile

Company Details

Entity Name: PHARMCO LABORATORIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARMCO LABORATORIES INCORPORATED 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: 09 Apr 1979 (46 years ago)
Document Number: 616817
FEI/EIN Number 591901323

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

Address: 1700 Armstrong Drive, Titusville, FL, 32780, US
Mail Address: 1700 Armstrong Drive, Titusville, FL, 32780, US
ZIP code: 32780
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

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

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220800
Current Approval Amount:
193625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195200.89

Date of last update: 03 Jun 2025

Sources: Florida Department of State