Search icon

PHARMASOURCE HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: PHARMASOURCE HEALTHCARE, 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: 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 582066823

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 ST., STE. 900, CINCINNATI, OH, 45202
Place of Formation: GEORGIA

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 2013-04-21 900 Omnicare Center, 201 East Fourth Street, Cincinnati, OH 45202 -

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 Apr 2025

Sources: Florida Department of State