Search icon

TOTAL BALANCE CONSULTANT PHARMACY SERVICES, INC.

Company Details

Entity Name: TOTAL BALANCE CONSULTANT PHARMACY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Apr 2006 (19 years ago)
Document Number: P02000092310
FEI/EIN Number 510422837
Address: 7302 Swallow Run, Winter Park, FL, 32792, US
Mail Address: PO BOX 5037, WINTER PARK, FL, 32793, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNO STEPHEN M Agent 7302 Swallow Run, Winter Park, FL, 32792

President

Name Role Address
BRUNO STEPHEN M President 7302 Swallow Run, Winter Park, FL, 32792

Secretary

Name Role Address
BRUNO STEPHEN M Secretary 7302 Swallow Run, Winter Park, FL, 32792

Treasurer

Name Role Address
BRUNO STEPHEN M Treasurer 7302 Swallow Run, Winter Park, FL, 32792

Director

Name Role Address
BRUNO STEPHEN M Director 7302 Swallow Run, Winter Park, FL, 32792

Vice President

Name Role Address
Bruno Nicholas Vice President 7302 Swallow Run, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000131347 PINNACLE PHARMACY SERVICES ACTIVE 2021-09-30 2026-12-31 No data P.O. BOX 5037, WINTER PARK, FL, 32793

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 7302 Swallow Run, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 7302 Swallow Run, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2021-09-30 7302 Swallow Run, Winter Park, FL 32792 No data
CANCEL ADM DISS/REV 2006-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-10 BRUNO, STEPHEN M No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State