Entity Name: | PHARMASOURCE HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Jul 1998 (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: | F98000004061 |
FEI/EIN Number | 58-2066823 |
Address: | 900 Omnicare Center, 201 East Fourth Street, Cincinnati, OH 45202 |
Mail Address: | C/O LEGAL DEPT., 201 EAST FOURTH ST., STE. 900, CINCINNATI, OH 45202 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HALEY, ELIZABETH A | President | 900 Omnicare Center, 201 East Fourth Street Cincinnati, OH 45202 |
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 |
Name | Role | Address |
---|---|---|
DENALE, CAROL A | Treasurer | 900 Omnicare Center, 201 East Fourth Street Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
MOFFATT, THOMAS S | Secretary | 900 Omnicare Center, 201 East Fourth Street Cincinnati, OH 45202 |
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 | 2013-04-21 | 900 Omnicare Center, 201 East Fourth Street, Cincinnati, OH 45202 | No data |
Name | Date |
---|---|
Withdrawal | 2016-05-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-21 |
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