Search icon

PHARMERICA EAST, INC.

Company Details

Entity Name: PHARMERICA EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
Mail Address: 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
Place of Formation: DELAWARE

President

Name Role Address
WEISHAR GREGORY S President 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Director

Name Role Address
WEISHAR GREGORY S Director 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
CULOTTA MICHAEL J Director 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Treasurer

Name Role Address
CULOTTA MICHAEL J Treasurer 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Vice President

Name Role Address
CANERIS THOMAS A Vice President 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Secretary

Name Role Address
CANERIS THOMAS A Secretary 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-02-08 No data No data
NAME CHANGE AMENDMENT 2008-11-17 PHARMERICA EAST, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 No data
CHANGE OF MAILING ADDRESS 2008-04-14 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 No data

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 Feb 2025

Sources: Florida Department of State