Search icon

HERMANAS GONZALEZ PHARMACY & DISCOUNT, INC.

Company Details

Entity Name: HERMANAS GONZALEZ PHARMACY & DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1988 (37 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M74725
FEI/EIN Number 65-0050946
Address: 8336 SW 8th St, Miami, FL 33144
Mail Address: 8336 SW 8th St, Miami, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
White, Alexander Secretary 8336 SW 8th St, Miami, FL 33144

Treasurer

Name Role Address
Burrows, Robert Treasurer 8336 SW 8th St, Miami, FL 33144

Chief Financial Officer

Name Role Address
Burrows, Robert Chief Financial Officer 8336 SW 8th St, Miami, FL 33144

President

Name Role Address
Zeigler, Edije President 8336 SW 8th St, Miami, FL 33144

Chief Executive Officer

Name Role Address
Zeigler, Edije Chief Executive Officer 8336 SW 8th St, Miami, FL 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109610 FLORIDA MEDICINE STORE EXPIRED 2014-10-30 2024-12-31 No data 8336 S.W 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 8336 SW 8th St, Miami, FL 33144 No data
CHANGE OF MAILING ADDRESS 2020-05-28 8336 SW 8th St, Miami, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2019-03-22 C T CORPORATION SYSTEM No data
REINSTATEMENT 2018-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 1993-01-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000631014 ACTIVE 1000000909478 DADE 2021-12-06 2041-12-08 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-19
Reg. Agent Change 2019-03-22
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-09-03
AMENDED ANNUAL REPORT 2014-10-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State