Search icon

SORKIN'S RX LTD., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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