Search icon

INTERNATIONAL PHARMACEUTICALS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL PHARMACEUTICALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Jun 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K25960
FEI/EIN Number 650056960

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

Address: 18363 N.E. 4TH CT., NORTH MIAMI BCH., FL, 33179
Mail Address: 18363 N.E. 4TH CT., NORTH MIAMI BCH., FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL PHARMACEUTICALS, INC. 401(K) PLAN 2011 263030078 2012-07-03 INTERNATIONAL PHARMACEUTICALS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Plan sponsor’s address 15061 FEATHERSTONE WAY, DAVIE, FL, 33331

Plan administrator’s name and address

Administrator’s EIN 263030078
Plan administrator’s name INTERNATIONAL PHARMACEUTICALS, INC.
Plan administrator’s address 15061 FEATHERSTONE WAY, DAVIE, FL, 33331

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing JESSICA HOPPE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHAPIRO ROY President 1550 NE MIAMI GARDENS DR., MIAMI, FL
SHAPIRO CRAIG D Vice President 1550 NE MIAMI GARDENS DR., MIAMI, FL
SHAPIRO CRAIG Treasurer 1550 NE MIAMI GARDENS DR., MIAMI, FL
SHAPIRO CRAIG D Agent 18363 NE 4TH CT., N. MIAMI BCH., FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-02-13 18363 NE 4TH CT., N. MIAMI BCH., FL 33179 -
REGISTERED AGENT NAME CHANGED 1995-02-13 SHAPIRO, CRAIG D -
CHANGE OF PRINCIPAL ADDRESS 1992-11-30 18363 N.E. 4TH CT., NORTH MIAMI BCH., FL 33179 -
REINSTATEMENT 1992-11-30 - -
CHANGE OF MAILING ADDRESS 1992-11-30 18363 N.E. 4TH CT., NORTH MIAMI BCH., FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1995-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State