Entity Name: | FRONTIER PHARMACIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRONTIER PHARMACIES, 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: | 15 Aug 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000089624 |
FEI/EIN Number |
270067508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12399 SW 53RD STREET, 105, COOPER CITY, FL, 33330 |
Mail Address: | 12399 SW 53RD STREET, 105, COOPER CITY, FL, 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1457496812 | 2007-02-21 | 2008-03-05 | 12399 SW 53RD ST, 105, COOPER CITY, FL, 333303308, US | 12399 SW 53RD ST, 105, COOPER CITY, FL, 333303308, US | |||||||||||||||||||
|
Phone | +1 877-434-3329 |
Fax | 9543370365 |
Authorized person
Name | MR. JUAN GALLINAL |
Role | PRESIDENT |
Phone | 9547909555 |
Taxonomy
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
License Number | PH19752 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GALLINAL JUAN | Officer | 12399 S.W. 53RD STREET, COOPER CITY, FL, 33330 |
BROOKE THOMAS H | Agent | 13506 MAJESTIC WAY, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-12-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-17 | 13506 MAJESTIC WAY, COOPER CITY, FL 33330 | - |
CANCEL ADM DISS/REV | 2007-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-17 | 12399 SW 53RD STREET, 105, COOPER CITY, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2007-09-17 | 12399 SW 53RD STREET, 105, COOPER CITY, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-17 | BROOKE, THOMAS H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2007-06-14 | - | - |
AMENDMENT | 2004-07-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000596392 | ACTIVE | 1000000172967 | BROWARD | 2010-05-13 | 2030-05-19 | $ 464.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000205796 | ACTIVE | 1000000134766 | BROWARD | 2009-08-05 | 2030-02-16 | $ 3,328.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000205788 | ACTIVE | 1000000134762 | BROWARD | 2009-08-05 | 2030-02-16 | $ 777.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J08000195421 | LAPSED | 08-5133 CACE 03 | BROWARD COUNTY | 2008-06-02 | 2013-06-12 | $61530.13 | SOLIANT HEALTH, INC., P.O. BOX 1024640, ATLANTA, GA 30368-4640 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-09-11 |
Off/Dir Resignation | 2008-04-21 |
Amendment | 2007-12-27 |
REINSTATEMENT | 2007-09-17 |
Amendment | 2007-06-14 |
Off/Dir Resignation | 2007-01-19 |
Reg. Agent Resignation | 2007-01-19 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-03-28 |
Amendment | 2004-07-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State