Entity Name: | PHARMACY CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 May 2000 (25 years ago) |
Date of dissolution: | 07 Apr 2005 (20 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 07 Apr 2005 (20 years ago) |
Document Number: | P00000055352 |
FEI/EIN Number | 593655589 |
Address: | 4502 35TH STREET, SUITE 100-B, ORLANDO, FL, 32811 |
Mail Address: | 4502 35TH STREET, SUITE 100-B, ORLANDO, FL, 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRY THOMAS J | Agent | 1245 OAKDALE ST., WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
FRY THOMAS J | President | 1245 OAKDALE ST., WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2005-04-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-08 | 4502 35TH STREET, SUITE 100-B, ORLANDO, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-08 | 4502 35TH STREET, SUITE 100-B, ORLANDO, FL 32811 | No data |
Name | Date |
---|---|
CORAPVDWN | 2005-04-07 |
ANNUAL REPORT | 2005-03-10 |
ANNUAL REPORT | 2004-05-05 |
ANNUAL REPORT | 2004-01-08 |
ANNUAL REPORT | 2003-01-10 |
ANNUAL REPORT | 2002-04-26 |
ANNUAL REPORT | 2001-05-14 |
Domestic Profit | 2000-06-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State