Entity Name: | HOLLIS PRESCRIPTION CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Sep 2015 (9 years ago) |
Branch of: | HOLLIS PRESCRIPTION CENTER INC, NEW YORK (Company Number 4537458) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F15000003892 |
FEI/EIN Number | 464967353 |
Mail Address: | 11787 BAYOU LANE, BOCA RATON, FL, 33498-6228, US |
Address: | 20511 JAMAICA AVE, HOLLIS, NY, 11423-3039 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
KRAUSE STEPHEN M | Agent | 11787 BAYOU LANE, BOCA RATON, FL, 334986228 |
Name | Role | Address |
---|---|---|
KRAUSE STEPHEN M | Chairman | 11787 BAYOU LANE, BOCA RATON, FL, 334986228 |
Name | Role | Address |
---|---|---|
KRAUSE STEPHEN M | Director | 11787 BAYOU LANE, BOCA RATON, FL, 334986228 |
Name | Role | Address |
---|---|---|
KRAUSE STEPHEN M | President | 11787 BAYOU LANE, BOCA RATON, FL, 334986228 |
Name | Role | Address |
---|---|---|
KRAUSE STEPHEN M | Secretary | 11787 BAYOU LANE, BOCA RATON, FL, 334986228 |
Name | Role | Address |
---|---|---|
KRAUSE STEPHEN M | Treasurer | 11787 BAYOU LANE, BOCA RATON, FL, 334986228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 20511 JAMAICA AVE, HOLLIS, NY 11423-3039 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 11787 BAYOU LANE, BOCA RATON, FL 33498-6228 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
Foreign Profit | 2015-09-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State