Search icon

PHARM-AID, INC. - Florida Company Profile

Company Details

Entity Name: PHARM-AID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARM-AID, 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: 22 Aug 2002 (23 years ago)
Date of dissolution: 06 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: P02000092038
FEI/EIN Number 412056894

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

Address: 3634 OCEAN RANCH BLVD., OCEANSIDE, CA, 92056
Mail Address: P.O.BOX 4465, OCEANSIDE, CA, 92052
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY FINANCIAL SERVICES, INC. Agent -
BOSMIA RASIK President P.O.BOX 4465, OCEANSIDE, CA, 92052
BOSMIA ASMITA Secretary P.O.BOX 4465, OCEANSIDE, CA, 92052

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-06 - -
CHANGE OF MAILING ADDRESS 2012-04-18 3634 OCEAN RANCH BLVD., OCEANSIDE, CA 92056 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 3634 OCEAN RANCH BLVD., OCEANSIDE, CA 92056 -
REGISTERED AGENT NAME CHANGED 2004-07-02 BERRY FINANCIAL SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-07-02 640 N. VOLUSIA AVENUE, SUITE A, ORANGE CITY, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000493253 ACTIVE 1000000601873 LEON 2014-03-28 2034-05-01 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000044528 ACTIVE 1000000568013 LEON 2014-01-02 2034-01-09 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000302870 ACTIVE 1000000264753 LEON 2012-04-18 2032-04-25 $ 1,980.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2012-08-06
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-06-16
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State