Search icon

PHARMERICA DRUG SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PHARMERICA DRUG SYSTEMS, 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: 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

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

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

Key Officers & Management

Name Role Address
WEISHAR GREGORY S President 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
WEISHAR GREGORY S Director 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 2011-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 -
CHANGE OF MAILING ADDRESS 2009-03-16 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 -

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 Apr 2025

Sources: Florida Department of State