Entity Name: | PHARMERICA HOSPITAL PHARMACY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2004 (21 years ago) |
Date of dissolution: | 04 Apr 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 2011 (14 years ago) |
Document Number: | F04000003424 |
FEI/EIN Number | 311537852 |
Address: | 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299 |
Mail Address: | 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LADEMANN WILLIAM | President | 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299 |
Name | Role | Address |
---|---|---|
HERNANDEZ ANTHONY | Vice President | 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299 |
Name | Role | Address |
---|---|---|
TOMASSETTI BERARD | Treasurer | 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-04-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-16 | 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-16 | 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 | No data |
NAME CHANGE AMENDMENT | 2008-10-07 | PHARMERICA HOSPITAL PHARMACY SERVICES, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2011-04-04 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-16 |
Name Change | 2008-10-07 |
Reg. Agent Change | 2008-09-30 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-28 |
Foreign Profit | 2004-06-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State