Search icon

FLORIDA PHARMACY, INC. - Florida Company Profile

Company Details

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

FLORIDA PHARMACY, 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: 14 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000004887
FEI/EIN Number 050548888

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

Address: 5366 WEST 12TH AVE, HIALEAH, FL, 33012, US
Mail Address: 5366 WEST 12TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO MARIA Vice President 5366 WEST 12TH AVE, HIALEAH, FL, 33012
BERMUDEZ ADELAMARI D President 5366 WEST 12TH AVE, HIALEAH, FL, 33012
SERRANO MARIA Agent 5366 WEST 12 AVENUE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089199 FLORIDA PHARMACY NO 2 EXPIRED 2010-09-29 2015-12-31 - 4633 NW 199TH ST, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-19 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 SERRANO, MARIA -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 5366 WEST 12 AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2004-04-12 5366 WEST 12TH AVE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 5366 WEST 12TH AVE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000156721 LAPSED 2016-029232-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2017-03-10 2022-03-24 $71,902.84 QK HEALTHCARE, INC., A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000308647 LAPSED 2015 028385 CA 01 11TH JUD CIR. MIAMI DADE CO. 2016-04-28 2021-05-18 $1,119,687.09 H.D. SMITH WHOLESALE DRUG CO. NKA, H.D. SMITH, LLC, 3063 FIAT AVENUE, SPRINGFIELD, IL 62703

Documents

Name Date
Amendment 2016-05-19
ANNUAL REPORT 2016-04-24
REINSTATEMENT 2015-09-28
Reg. Agent Change 2015-08-10
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State