Search icon

PHARMASOURCE HEALTHCARE, INC.

Company Details

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

President

Name Role Address
HALEY, ELIZABETH A President 900 Omnicare Center, 201 East Fourth Street Cincinnati, OH 45202

Director

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

Treasurer

Name Role Address
DENALE, CAROL A Treasurer 900 Omnicare Center, 201 East Fourth Street Cincinnati, OH 45202

Secretary

Name Role Address
MOFFATT, THOMAS S Secretary 900 Omnicare Center, 201 East Fourth Street Cincinnati, OH 45202

Events

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

Documents

Name Date
Withdrawal 2016-05-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-21
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