Entity Name: | PHARMASOURCE 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: | 13 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Apr 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | F11000000198 |
FEI/EIN Number |
273705549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 W. Hillsboro Blvd., Ste 101, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | PHARMASOURCE INC., C/O IQVIA CSMS US INC, 2400 ELLIS ROAD, DURHAM, NC, 27703, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COREY DENISE M | Vice President | 2400 ELLIS RD, DURHAM, NC, 27703 |
SHERBET ERIC | President | 100 IMS DRIVE, PARSIPPANY, NJ, 07054 |
ASHMAN HARVEY A | Vice President | 100 IMS DRIVE, PARSIPPANY, NJ, 07054 |
FERGUSON JIM | Vice President | 1510 VALLEY CENTER PKWY, STE 130, BETHLEHEM, PA, 18017 |
SHERBET ERIC | Vice President | 100 IMS DRIVE, PARSIPPANY, NJ, 07054 |
KNOLKER MICHAEL M | Vice President | 100 IMS DRIVE, PARSIPPANY, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 700 W. Hillsboro Blvd., Ste 101, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT CHANGED | 2024-04-25 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2023-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-06 | 700 W. Hillsboro Blvd., Ste 101, DEERFIELD BEACH, FL 33441 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
Withdrawal | 2024-04-25 |
REINSTATEMENT | 2023-01-06 |
Reg. Agent Change | 2022-05-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State