Search icon

HERMANAS GONZALEZ PHARMACY & DISCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: HERMANAS GONZALEZ PHARMACY & DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERMANAS GONZALEZ PHARMACY & DISCOUNT, 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: 31 Mar 1988 (37 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M74725
FEI/EIN Number 65-0050946

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

Address: 8336 SW 8th St, Miami, FL, 33144, US
Mail Address: 8336 SW 8th St, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
White Alexander Secretary 8336 SW 8th St, Miami, FL, 33144
Burrows Robert Treasurer 8336 SW 8th St, Miami, FL, 33144
Zeigler Edije President 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 - 8336 S.W 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 8336 SW 8th St, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-05-28 8336 SW 8th St, Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-03-22 C T CORPORATION SYSTEM -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 1993-01-06 - -

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: 02 Apr 2025

Sources: Florida Department of State