Search icon

PHAR-MOR OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PHAR-MOR OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Mar 1984 (41 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01403
FEI/EIN Number 251464318

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

Address: 20 FEDERAL PLAZA W, P.O. BOX 400, YOUNGSTOWN, OH, 44501-7400
Mail Address: 20 FEDERAL PLAZA W, P.O. BOX 400, YOUNGSTOWN, OH, 44501-7400
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
SCHWARTZ M. DAVID President 20 FEDERAL PLAZA WEST, YOUNGSTOWN, OH
SCHWARTZ M. DAVID Chief Operating Officer 20 FEDERAL PLAZA WEST, YOUNGSTOWN, OH
SEEKELY MARTIN S Chief Financial Officer 20 FEDERAL PLAZA WEST, YOUNGSTOWN, OH, 44501
SCHWARTZ DAVID M Director 20 FEDERAL PLAZA W, YOUNGSTOWN, OH, 445017400
FICARRO JOHN R Director 20 FEDERAL PLAZA WEST, YOUNGSTOWN, OH
ABBEY BUTLER Chief Executive Officer 20 FEDERAL PLAZA WEST, YOUNGSTOWN, OH, 44501
MELVYN J ESTRIN Chief Executive Officer 20 FEDERAL PLZ W, YOUNGSTOWN, OH
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1992-03-30 20 FEDERAL PLAZA W, P.O. BOX 400, YOUNGSTOWN, OH 44501-7400 -
CHANGE OF MAILING ADDRESS 1992-03-30 20 FEDERAL PLAZA W, P.O. BOX 400, YOUNGSTOWN, OH 44501-7400 -
REGISTERED AGENT NAME CHANGED 1992-03-30 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1986-12-17 PHAR-MOR OF FLORIDA, INC. -
REINSTATEMENT 1986-11-25 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
EVENT CONVERTED TO NOTES 1986-01-14 - -
AMENDMENT 1984-07-13 - -

Documents

Name Date
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State