Search icon

PROFESSIONAL PHARMACY SERVICES, INC. - Florida Company Profile

Company Details

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 (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 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

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

Key Officers & Management

Name Role Address
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
MOFFATT THOMAS S Secretary 900 Omnicare Center, Cincinnati,, OH, 45202
MOFFATT THOMAS S Director 900 Omnicare Center, Cincinnati,, OH, 45202

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State