Search icon

HAMMOCKS PHARMACY INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 -

Documents

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