Search icon

PHARMERICA EAST, INC. - Florida Company Profile

Company Details

Entity Name: PHARMERICA EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 May 2004 (21 years ago)
Date of dissolution: 08 Feb 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: F04000002926
FEI/EIN Number 201048840

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

Address: 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
Mail Address: 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WEISHAR GREGORY S President 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
WEISHAR GREGORY S Director 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
CULOTTA MICHAEL J Director 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
CULOTTA MICHAEL J Treasurer 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
CANERIS THOMAS A Vice President 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
CANERIS THOMAS A Secretary 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-02-08 - -
NAME CHANGE AMENDMENT 2008-11-17 PHARMERICA EAST, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 -
CHANGE OF MAILING ADDRESS 2008-04-14 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 -

Documents

Name Date
Withdrawal 2010-02-08
ANNUAL REPORT 2009-03-16
Name Change 2008-11-17
Reg. Agent Change 2008-09-30
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
Foreign Profit 2004-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State