Entity Name: | HAMMOCKS PHARMACY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMMOCKS 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: | 11 Aug 2003 (22 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P03000087800 |
FEI/EIN Number |
731677993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11801 SW 144 COURT, STE.5, MIAMI, FL, 33186 |
Mail Address: | 11801 SW 144 COURT, STE.5, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1588671366 | 2006-08-02 | 2020-08-22 | 11801 SW 144TH CT STE 5, MIAMI, FL, 331868650, US | 11801 SW 144TH CT STE 5, MIAMI, FL, 331868650, US | |||||||||||||||||||
|
Phone | +1 305-386-1011 |
Fax | 3053861016 |
Authorized person
Name | MR. JORGE LUIS SOSA |
Role | PRESIDENT |
Phone | 3052199445 |
Taxonomy
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
License Number | PH20011 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
PATEL GAUTAM | President | 11801 SW 144 COURT, STE.5, MIAMI, FL, 33186 |
PATEL GAUTAM | Director | 11801 SW 144 COURT, STE.5, MIAMI, FL, 33186 |
PATEL CHIRAG | Director | 11801 SW 144 COURT, STE 5, MIAMI, FL, 33186 |
PATEL CHIRAG | Vice President | 11801 SW 144 COURT, STE 5, MIAMI, FL, 33186 |
PATEL CHIRAG | President | 11801 SW 144 COURT, STE 5, MIAMI, FL, 33186 |
PATEL CHIRAG | Secretary | 11801 SW 144 COURT, STE 5, MIAMI, FL, 33186 |
PATEL GAUTAM | Agent | 11801 SW 144 COURT, STE.5, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-08-03 | PATEL, GAUTAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-24 | 11801 SW 144 COURT, STE.5, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-10 | 11801 SW 144 COURT, STE.5, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2003-09-10 | 11801 SW 144 COURT, STE.5, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-08-03 |
ANNUAL REPORT | 2006-02-10 |
ANNUAL REPORT | 2005-01-18 |
Off/Dir Resignation | 2004-11-24 |
Reg. Agent Change | 2004-11-24 |
ANNUAL REPORT | 2004-03-07 |
Domestic Profit | 2003-08-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State