Entity Name: | PHARMACY TO YOUR HOME INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHARMACY TO YOUR HOME 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: | 29 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P04000070402 |
FEI/EIN Number |
331090317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 N. KROME AVENUE, 206, HOMESTEAD, FL, 33030, US |
Mail Address: | 950 N. KROME AVENUE, 206, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOGOLLON MARILYN | President | 1233 SW 150TH PLACE, MIAMI, FL, 33194 |
MOGOLLON MARILYN | Agent | 1233 SW 150TH PLACE, MIAMI, FL, 33194 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-09 | 950 N. KROME AVENUE, 206, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2007-10-09 | 950 N. KROME AVENUE, 206, HOMESTEAD, FL 33030 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 1233 SW 150TH PLACE, MIAMI, FL 33194 | - |
CANCEL ADM DISS/REV | 2006-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001166528 | ACTIVE | 1000000116132 | 26812 4645 | 2009-04-02 | 2029-04-22 | $ 7,937.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09001166536 | ACTIVE | 1000000116136 | 26813 1354 | 2009-04-02 | 2029-04-22 | $ 582.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J16000686638 | ACTIVE | 1000000080629 | DADE | 2008-06-12 | 2036-10-26 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2007-10-09 |
REINSTATEMENT | 2006-04-26 |
Domestic Profit | 2004-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State