Search icon

FRONTIER PHARMACIES, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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