Entity Name: | SORKIN'S RX LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Apr 2011 (14 years ago) |
Document Number: | F11000001659 |
FEI/EIN Number |
11-2034718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 N Whittington Pkwy, Louisville, KY, 40222-5186, US |
Mail Address: | 805 N Whittington Pkwy, Louisville, KY, 40222-5186, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Yowler Jennifer M. | President | 805 N Whittington Pkwy, Louisville, KY, 402225186 |
Brown Allison L. | Secretary | 805 N Whittington Pkwy, Louisville, KY, 402225186 |
Urban Christopher | Director | 805 N Whittington Pkwy, Louisville, KY, 402225186 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000159610 | CAREMED PHARMACEUTICAL SERVICES | ACTIVE | 2022-12-27 | 2027-12-31 | - | 805 N. WHITTINGTON PKWY, LOUISVILLE, KY, 40222 |
G11000038216 | CAREMED PHARMACEUTICAL SERVICES | EXPIRED | 2011-04-19 | 2016-12-31 | - | 1981 MARCUS AVENUE STE 225, NEW HYDE PARK, NY, 11042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 805 N Whittington Pkwy, Louisville, KY 40222-5186 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 805 N Whittington Pkwy, Louisville, KY 40222-5186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 805 N Whittington Pkwy, LOUISVILLE, KY 40222 | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 805 N Whittington Pkwy, LOUISVILLE, KY 40222 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-03-29 |
Reg. Agent Change | 2017-08-30 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State