Search icon

PRIME MED PHARMACY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRIME MED 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: 24 Dec 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F96000006751
FEI/EIN Number 650711470

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1300 MARCH LANDING PKWY, SUITE 106, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1300 MARCH LANDING PKWY, SUITE 106, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RAYMOND S MATKO Chief Financial Officer 1300 MARSH LANDING PKWY, SUITE 106, JACKSONVILLE BEACH, FL, 32250
RAYMOND S MATKO Treasurer 1300 MARSH LANDING PKWY, SUITE 106, JACKSONVILLE BEACH, FL, 32250
REDDY PREM Chief Executive Officer 16850 BEAR VALLEY ROAD, VICTORVILLE, CA, 92392
REDDY PREM Director 16850 BEAR VALLEY ROAD, VICTORVILLE, CA, 92392
HAYES RICHARD A Secretary 511 AMIGOS, REDLANDS, CA, 92373
REDDY LAXMAN President 511 AMIGOS, REDLANDS, CA, 92373
ANDREWS JOHN F Director 1300 MARCH LANDING PKWY, SUITE 106, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 1300 MARCH LANDING PKWY, SUITE 106, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2001-05-04 1300 MARCH LANDING PKWY, SUITE 106, JACKSONVILLE BEACH, FL 32250 -
NAME CHANGE AMENDMENT 1998-02-10 PRIME MED PHARMACY SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000268502 LAPSED 02-1711-CA-DIV CV-D CIRCUIT COURT-DUVAL COUNTY 2002-05-17 2007-07-05 $34,050.14 LYON FINANCIAL SERVICES INC, 1310 MADRID STREET SUITE 100, MARSHALL MN 56258

Documents

Name Date
Reg. Agent Resignation 2002-09-09
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-07
Name Change 1998-02-10
ANNUAL REPORT 1997-07-22
DOCUMENTS PRIOR TO 1997 1996-12-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State