Search icon

PROFESSIONAL PHARMACY DISCOUNT CORP. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL PHARMACY DISCOUNT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL PHARMACY DISCOUNT CORP. 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: 04 Sep 1986 (39 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M37873
FEI/EIN Number 592736056

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

Address: 13218 SW 8TH ST, MIAMI, FL, 33184, US
Mail Address: 13218 SW 8TH ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JESUS President 13218 SW 8TH STREET, MIAMI, FL, 33184
HERNANDEZ JESUS Vice President 13218 SW 8TH STREET, MIAMI, FL, 33184
HERNANDEZ JESUS Treasurer 13218 SW 8TH STREET, MIAMI, FL, 33184
HERNANDEZ JESUS Secretary 13218 SW 8TH STREET, MIAMI, FL, 33184
HERNANDEZ JESUS Director 13218 SW 8TH ST, MIAMI, FL, 33184
HERNANDEZ JESUS Agent 13218 SW 8TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-05-16 - -
REGISTERED AGENT NAME CHANGED 2007-05-16 HERNANDEZ, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 13218 SW 8TH ST, MIAMI, FL 33184 -
CANCEL ADM DISS/REV 2005-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-10 13218 SW 8TH ST, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-10 13218 SW 8TH ST, MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000219602 TERMINATED 02-13549 CC(25) COUNTY COURT MIAMI DADE COUNTY 2003-06-20 2008-07-11 $5,979.83 J. EVERETT WILSON, P.A., 2151 LE JEUNE ROAD, MEZZANINE FLOOR, CORAL GABLES, FLORIDA 33134-4200

Documents

Name Date
Amendment 2007-05-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2005-01-04
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State