Entity Name: | PROFESSIONAL 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: | 25 Nov 1997 (28 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 |
232847488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US |
Mail Address: | C/O LEGAL DEPT. 201 EAST FOURTH STREET, SUITE 900, CINCINNATI, OH, 45202 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
MOFFATT THOMAS S | Secretary | 900 Omnicare Center, Cincinnati,, OH, 45202 |
MOFFATT THOMAS S | Director | 900 Omnicare Center, Cincinnati,, OH, 45202 |
HALEY ELIZABETH A | President | 900 Omnicare Center, Cincinnati,, OH, 45202 |
HALEY ELIZABETH A | Director | 900 Omnicare Center, Cincinnati,, OH, 45202 |
DENALE CAROL A | Treasurer | 900 Omnicare Center, Cincinnati,, OH, 45202 |
DENALE CAROL A | Director | 900 Omnicare Center, Cincinnati,, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-05-12 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-12 | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 | - |
REGISTERED AGENT CHANGED | 2016-05-12 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 | - |
CANCEL ADM DISS/REV | 2004-11-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
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: 02 Jun 2025
Sources: Florida Department of State