Search icon

PHARMERICA LONG-TERM CARE, INC. - Florida Company Profile

Company Details

Entity Name: PHARMERICA LONG-TERM CARE, 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: 18 Nov 1997 (27 years ago)
Date of dissolution: 08 Feb 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: F97000006084
FEI/EIN Number 112310352

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

Address: 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
Mail Address: 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WEISHAR GREGORY S President 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
CANERIS THOMAS A Vice President 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
CULOTTA MICHAEL J Treasurer 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-12 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 -
CHANGE OF MAILING ADDRESS 2008-05-12 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 -
NAME CHANGE AMENDMENT 2007-08-03 PHARMERICA LONG-TERM CARE, INC. -
REINSTATEMENT 1998-12-17 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1998-03-31 PHARMERICA, INC. -

Documents

Name Date
Withdrawal 2010-02-08
ANNUAL REPORT 2009-03-16
Reg. Agent Change 2008-09-30
ANNUAL REPORT 2008-05-12
Name Change 2007-08-03
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State