Search icon

PROFESSIONAL PHARMACY SERVICES, INC.

Company Details

Entity Name: PROFESSIONAL PHARMACY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Nov 1997 (27 years ago)
Date of dissolution: 12 May 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 May 2016 (9 years ago)
Document Number: F97000006246
FEI/EIN Number 23-2847488
Address: 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202
Mail Address: C/O LEGAL DEPT. 201 EAST FOURTH STREET, SUITE 900, CINCINNATI, OH 45202
Place of Formation: MARYLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL PHARMACY SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2023 260619504 2024-05-07 PROFESSIONAL PHARMACY SERVICES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-25
Business code 325410
Sponsor’s telephone number 3052536634
Plan sponsor’s address 10993 SW 186 ST, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing PEDRO ROGES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL PHARMACY SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2022 260619504 2023-04-21 PROFESSIONAL PHARMACY SERVICES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-25
Business code 325410
Sponsor’s telephone number 3052536634
Plan sponsor’s address 10993 SW 186 ST, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing PEDRO ROGES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL PHARMACY SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2021 260619504 2022-03-30 PROFESSIONAL PHARMACY SERVICES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-25
Business code 325410
Sponsor’s telephone number 3052536634
Plan sponsor’s address 10993 SW 186 ST, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing PEDRO ROGES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL PHARMACY SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2020 260619504 2021-07-20 PROFESSIONAL PHARMACY SERVICES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-25
Business code 325410
Sponsor’s telephone number 3052536634
Plan sponsor’s address 10993 SW 186 ST, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing PEDRO ROGES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL PHARMACY SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2019 260619504 2020-07-09 PROFESSIONAL PHARMACY SERVICES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-25
Business code 325410
Sponsor’s telephone number 3052536634
Plan sponsor’s address 10993 SW 186 ST, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing PEDRO ROGES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL PHARMACY SERVICES 401 K PROFIT SHARING PLAN TRUST 2018 260619504 2019-03-22 PROFESSIONAL PHARMACY SERVICES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-25
Business code 325410
Sponsor’s telephone number 3052536634
Plan sponsor’s address 10993 SW 186 ST, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing PEDRO P. ROGES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL PHARMACY SERVICES 401 K PROFIT SHARING PLAN TRUST 2017 260619504 2018-06-19 PROFESSIONAL PHARMACY SERVICES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-25
Business code 325410
Sponsor’s telephone number 3052536634
Plan sponsor’s address 10993 SW 186 ST, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing PEDRO ROGES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL PHARMACY SERVICES 401 K PROFIT SHARING PLAN TRUST 2016 260619504 2017-06-12 PROFESSIONAL PHARMACY SERVICES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-25
Business code 325410
Sponsor’s telephone number 3052536634
Plan sponsor’s address 10993 SW 186 ST, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing PEDRO P ROGES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL PHARMACY SERVICES 401 K PROFIT SHARING PLAN TRUST 2015 260619504 2016-07-14 PROFESSIONAL PHARMACY SERVICES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-25
Business code 325410
Sponsor’s telephone number 3052536634
Plan sponsor’s address 10993 SW 186 ST, MIAMI, FL, 33157

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing PEDRO P ROGES
Valid signature Filed with authorized/valid electronic signature

President

Name Role Address
HALEY, ELIZABETH A President 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202

Director

Name Role Address
HALEY, ELIZABETH A Director 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202
DENALE, CAROL A Director 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202
MOFFATT, THOMAS S Director 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202

Treasurer

Name Role Address
DENALE, CAROL A Treasurer 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202

Secretary

Name Role Address
MOFFATT, THOMAS S Secretary 900 Omnicare Center, 201 East Fourth Street Cincinnati,, OH 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-05-12 No data No data
CHANGE OF MAILING ADDRESS 2016-05-12 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 No data
REGISTERED AGENT CHANGED 2016-05-12 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 No data
CANCEL ADM DISS/REV 2004-11-23 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Withdrawal 2016-05-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State