Entity Name: | PHARMERICA INSTITUTIONAL 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: | 25 Jun 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: | F04000003645 |
FEI/EIN Number |
311537858
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 |
---|---|---|
WEISHAR GREGORY S | President | 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299 |
CANERIS THOMAS A | Vice President | 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299 |
CULLOTTA MICHAEL J | Treasurer | 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-02-08 | - | - |
NAME CHANGE AMENDMENT | 2008-09-29 | PHARMERICA INSTITUTIONAL PHARMACY SERVICES, 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 | - |
Name | Date |
---|---|
Withdrawal | 2010-02-08 |
ANNUAL REPORT | 2009-03-16 |
Reg. Agent Change | 2008-09-30 |
Name Change | 2008-09-29 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-28 |
Foreign Profit | 2004-06-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State