Search icon

ATLANTIC PHARMACY SERVICES, INC. - Florida Company Profile

Company Details

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

ATLANTIC PHARMACY SERVICES, 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: 30 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000084839
FEI/EIN Number 651201964

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

Address: 4908 S.W. 72ND AVE., STE. C, MIAMI, FL, 33155
Mail Address: 4908 S.W. 72ND AVE., STE. C, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GILBERTO President 4908 SW 72 AVENUE, SUITE C, MIAMI, FL, 33155
RODRIGUEZ GILBERTO Agent 4908 SW 72 AVENUE -STE C, MIAMI, FL, 33155

National Provider Identifier

NPI Number:
1801840079

Authorized Person:

Name:
MR. EMERSON CARMONA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No

Contacts:

Fax:
3056669117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-03 4908 SW 72 AVENUE -STE C, MIAMI, FL 33155 -
AMENDMENT 2010-06-03 - -
REGISTERED AGENT NAME CHANGED 2010-06-03 RODRIGUEZ, GILBERTO -
AMENDMENT 2010-04-28 - -
AMENDMENT 2009-09-18 - -
AMENDMENT 2009-06-11 - -
AMENDMENT 2007-06-15 - -
AMENDMENT 2005-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-23 4908 S.W. 72ND AVE., STE. C, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000836131 LAPSED 1000000324332 MIAMI-DADE 2013-04-25 2023-05-03 $ 2,051.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000533732 LAPSED 10-16089 CA 05 11TH JUDICIAL, MIAMI-DADE CO. 2010-03-25 2016-08-17 $68,238.93 AMERISOURCEBERGEN DRUG CORPORATION, 1300 MORRIS DRIVE, CHESTERBROOK, PENNSYLVANIA 19087

Documents

Name Date
Amendment 2010-06-03
Amendment 2010-04-28
Amendment 2009-09-18
Amendment 2009-06-11
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-07-17
Amendment 2007-06-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-10-23
ANNUAL REPORT 2006-02-21

Date of last update: 03 May 2025

Sources: Florida Department of State