Entity Name: | PHARMERICA HOSPITAL PHARMACY SERVICES, 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: | 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
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 |
Name | Role | Address |
---|---|---|
LADEMANN WILLIAM | President | 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299 |
HERNANDEZ ANTHONY | Vice President | 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299 |
TOMASSETTI BERARD | Treasurer | 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-16 | 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 | - |
CHANGE OF MAILING ADDRESS | 2009-03-16 | 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 | - |
NAME CHANGE AMENDMENT | 2008-10-07 | PHARMERICA HOSPITAL PHARMACY SERVICES, INC. | - |
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: 02 Apr 2025
Sources: Florida Department of State