Search icon

CIRCLE S PHARMACY, INC.

Company Details

Entity Name: CIRCLE S PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2006 (19 years ago)
Document Number: P02000064233
FEI/EIN Number 030468934
Address: 323 BACOM POINT ROAD, SUITE 100, PAHOKEE, FL, 33476
Mail Address: 323 BACOM POINT ROAD, SUITE 100, PAHOKEE, FL, 33476
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA ARNALDO M Agent 323 BACOM POINT ROAD, PAHOKEE, FL, 33476

President

Name Role Address
GARCIA ARNALDO M President 678 HERITAGE DRIVE, WESTON, FL, 33326

Othe

Name Role Address
CEBALLOS JOSE D Othe 1501 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019

Vice President

Name Role Address
Garcia Lily I Vice President 678 Heritage Drive, Weston, FL, 33326

Secretary

Name Role Address
Garcia Melissa I Secretary 678 Heritage Drive, Weston, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 GARCIA, ARNALDO M No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 323 BACOM POINT ROAD, SUITE 100, PAHOKEE, FL 33476 No data
CHANGE OF MAILING ADDRESS 2011-04-28 323 BACOM POINT ROAD, SUITE 100, PAHOKEE, FL 33476 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 323 BACOM POINT ROAD, SUITE 100, PAHOKEE, FL 33476 No data
AMENDMENT 2006-04-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State