Search icon

FOREIGN PHARMACY DIRECTORY, INC. - Florida Company Profile

Company Details

Entity Name: FOREIGN PHARMACY DIRECTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREIGN PHARMACY DIRECTORY, 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: 10 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000080088
FEI/EIN Number 651127208

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

Address: 14035 SW 84TH ST, MIAMI, FL, 33183, US
Mail Address: 602 S. MAIN STREET, SUITE 758, CRESTVIEW, FL, 32536, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIATTI LESLIE President 14035 SW 84TH ST, MIAMI, FL, 33183
PIATTI JOSEPH Treasurer 14035 SW 84TH STREET, MIAMI, FL, 33183
PIATTI JOSEPH Agent 14035 SW 84THE STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-29 14035 SW 84TH ST, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 14035 SW 84THE STREET, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-07 14035 SW 84TH ST, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-08-25
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State