Search icon

PHARMERICA HOSPITAL PHARMACY SERVICES, INC.

Company Details

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

President

Name Role Address
LADEMANN WILLIAM President 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Vice President

Name Role Address
HERNANDEZ ANTHONY Vice President 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Treasurer

Name Role Address
TOMASSETTI BERARD Treasurer 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Events

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

Documents

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