Search icon

MCCARTER PHARMACY CONSULTANTS, INC.

Company Details

Entity Name: MCCARTER PHARMACY CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 1984 (40 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: H20902
FEI/EIN Number 59-2453394
Address: 932 JASMINE ST, CELEBRATION, FL 34747
Mail Address: 932 JASMINE ST, CELEBRATION, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARTER, JOHN WPSD Agent 932 JASMINE ST, CELEBRATION, FL 34747

President

Name Role Address
MCCARTER, JOHN WPSD President 932 JASMINE ST., CELEBRATION, FL 34747

Secretary

Name Role Address
MCCARTER, JOHN WPSD Secretary 932 JASMINE ST., CELEBRATION, FL 34747

Director

Name Role Address
MCCARTER, JOHN WPSD Director 932 JASMINE ST., CELEBRATION, FL 34747
MCCARTER, LAURIE HVTD Director 932 JASMINE ST., CELEBRATION, FL 34747

Vice President

Name Role Address
MCCARTER, LAURIE HVTD Vice President 932 JASMINE ST., CELEBRATION, FL 34747

Treasurer

Name Role Address
MCCARTER, LAURIE HVTD Treasurer 932 JASMINE ST., CELEBRATION, FL 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-01 MCCARTER, JOHN WPSD No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 932 JASMINE ST, CELEBRATION, FL 34747 No data
CHANGE OF MAILING ADDRESS 1998-01-22 932 JASMINE ST, CELEBRATION, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-22 932 JASMINE ST, CELEBRATION, FL 34747 No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-08-10
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-05-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State