Search icon

PHARMACY DEPOT CORP.

Company Details

Entity Name: PHARMACY DEPOT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000098150
FEI/EIN Number 651048354
Address: 11342 QUAIL ROOST DRIVE, MIAMI, FL, 33157
Mail Address: 11342 QUAIL ROOST DRIVE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAGNUM PAUL Agent 12841 S.W. 47TH TERRACE, MIAMI, FL, 33157

President

Name Role Address
MAGNUM PAUL President 19960 S.W. 190 ST., MIAMI, FL, 33187

Secretary

Name Role Address
MAGNUM PAUL Secretary 19960 S.W. 190 ST., MIAMI, FL, 33187

Director

Name Role Address
MAGNUM PAUL Director 19960 S.W. 190 ST., MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2000-11-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000041761 ACTIVE 1000000008619 22934 1023 2004-12-23 2025-03-30 $ 32,389.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03000280661 LAPSED 03-17414 CA 11 MIAMI DADE CIRCUIT COURT 2003-10-08 2008-10-13 $$85,034.32 VERTICAL SOURCE PHARMA, INC., 10482 NW 31ST STREET, MIAMI, FLORIDA 33172

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-09-14
Amendment 2000-11-07
Domestic Profit 2000-10-18
Off/Dir Resignation 2000-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State