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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State