Search icon

CHARLIE CARE PHARMACY, INC. - Florida Company Profile

Company Details

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

CHARLIE CARE 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: 15 May 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000048078
FEI/EIN Number 651011469

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

Address: 7250 WEST 24TH AVE. #10, BAY 10, HIALEAH, FL, 33016
Mail Address: 7250 WEST 24TH AVE. #10, BAY 10, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONICA MILAGROS ABREU President 7250 WEST 24TH AVE. #10, HIALEAH, FL, 33016
MONICA MILAGROS ABREU Secretary 7250 WEST 24TH AVE. #10, HIALEAH, FL, 33016
MONICA MILAGROS ABREU Director 7250 WEST 24TH AVE. #10, HIALEAH, FL, 33016
MONICA MILAGROS ABREU Agent 7250 WEST 24TH AVE. #10, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-08-04 - -
REGISTERED AGENT NAME CHANGED 2005-08-04 MONICA MILAGROS ABREU -
REGISTERED AGENT ADDRESS CHANGED 2005-08-04 7250 WEST 24TH AVE. #10, BAY 10, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 7250 WEST 24TH AVE. #10, BAY 10, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-04-25 7250 WEST 24TH AVE. #10, BAY 10, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000104631 LAPSED 06-06687 CA 22 11TH CIRCUIT COURT, MIAMI, FL 2007-03-29 2012-04-12 $208,367.37 BELLCO DRUG CORP., 5500 NEW HORIZONS BLVD., NORTH AMITYVILLE, NEW YORK 11701

Documents

Name Date
Amendment 2005-08-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-10-15
Domestic Profit 2000-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State