Search icon

SUNCOAST PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST PHARMACY, 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: 03 Jul 1986 (39 years ago)
Date of dissolution: 24 Feb 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 24 Feb 2009 (16 years ago)
Document Number: M34674
FEI/EIN Number 592701205

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

Address: 9060 KIMBERLY BLVD, SUITE 38, BOCA RATON, FL, 33434, US
Mail Address: 1200 S ROGERS CIRCLE, SUITE 9, BOCA RATON, FL, 33487, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAMON JEFFREY Chief Executive Officer 6074 NW 30TH WAY, BOCA RATON, FL, 33496
SALAMON ROBIN Director 6074 NW 30TH WAY, BOCA RATON, FL, 33496
LITTEN JORDAN President 8585 TRAILWINDS CT, BOYNTON BEACH, FL, 33437
LITTEN KRISTEN Director 8585 TRAILWINDS CT, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-02-24 - -
CHANGE OF MAILING ADDRESS 2007-07-11 9060 KIMBERLY BLVD, SUITE 38, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 9060 KIMBERLY BLVD, SUITE 38, BOCA RATON, FL 33434 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000353293 TERMINATED 1000000094940 22894 01441 2008-10-07 2028-10-22 $ 6,695.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000367897 TERMINATED 1000000094940 22894 01441 2008-10-07 2028-10-29 $ 6,695.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000386368 TERMINATED 1000000094940 22894 01441 2008-10-07 2028-11-06 $ 6,695.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000412917 TERMINATED 1000000094940 22894 01441 2008-10-07 2028-11-19 $ 6,695.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000155688 TERMINATED 1000000094940 22894 01441 2008-10-07 2029-01-22 $ 6,695.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000391465 ACTIVE 1000000094940 22894 01441 2008-10-07 2029-01-28 $ 6,695.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Admin. Diss. for Reg. Agent 2009-02-24
Reg. Agent Resignation 2008-10-21
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-10-25
ANNUAL REPORT 2001-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State