Search icon

PHARMACARE HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PHARMACARE HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARMACARE HEALTH 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: 22 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000093551
FEI/EIN Number 562389934

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

Address: 2875 HIGHWAY A1A, #603, INDIALANTIC, FL, 32903
Mail Address: 2875 HIGHWAY A1A, #603, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER DUANE Director 2875 HIGHWAY A1A, APT 603, INDIALANTIC, FL, 32903
SCHNEIDER DUANE President 2875 HIGHWAY A1A, APT 603, INDIALANTIC, FL, 32903
SCHNEIDER DUANE Secretary 2875 HIGHWAY A1A, APT 603, INDIALANTIC, FL, 32903
SCHNEIDER DUANE E Agent 2875 HWY A1A, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-01 SCHNEIDER, DUANE E -
REGISTERED AGENT ADDRESS CHANGED 2007-04-01 2875 HWY A1A, APT 603, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-13 2875 HIGHWAY A1A, #603, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2004-05-13 2875 HIGHWAY A1A, #603, INDIALANTIC, FL 32903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000038611 TERMINATED 007019458 44041 000712 2009-01-12 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000044973 TERMINATED 007054611 44437 001610 2009-01-12 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000283407 TERMINATED 007054611 44437 001610 2009-01-12 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000275221 TERMINATED 007019458 44041 000712 2009-01-12 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000331911 LAPSED 05-2006-CA-66987 BREVARD COUNTY COURT 2007-09-20 2012-10-11 $129,115.64 QUALITY KING DISTRIBUTORS INCORPORATED, 2060 9TH AVENUE, RONKONKOMA, NY 11779
J06000291968 LAPSED 05-9224 CACE 02 CIRCUIT, BROWARD COUNTY, FL 2006-12-19 2011-12-19 $36,551.86 BAYER HEALTHCARE, LLC, 3930 EDISON LAKE PARKWAY, SUITE 300, MISHAWAKA, IN 46545

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-05-13
ANNUAL REPORT 2004-03-23
Domestic Profit 2003-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State