Search icon

PHARMERICA DRUG SYSTEMS, INC.

Company Details

Entity Name: PHARMERICA DRUG SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Dec 1997 (27 years ago)
Date of dissolution: 25 May 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 May 2011 (14 years ago)
Document Number: F97000006383
FEI/EIN Number 521198121
Address: 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299, US
Mail Address: 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299, US
Place of Formation: MARYLAND

President

Name Role Address
WEISHAR GREGORY S President 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Director

Name Role Address
WEISHAR GREGORY S Director 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Vice President

Name Role Address
CANERIS THOMAS A Vice President 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Treasurer

Name Role Address
CULOTTA MICHAEL J Treasurer 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-05-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 No data
CHANGE OF MAILING ADDRESS 2009-03-16 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001178804 TERMINATED 1000000645185 HILLSBOROU 2014-10-24 2024-12-17 $ 20,896.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2011-05-25
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-16
Reg. Agent Change 2008-09-30
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State