Entity Name: | JUST RX PHARMACY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUST RX 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: | 13 Aug 2004 (21 years ago) |
Date of dissolution: | 22 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 22 Dec 2017 (7 years ago) |
Document Number: | P04000118292 |
FEI/EIN Number |
202988275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 Woods Trail, Sanford, FL, 32771, US |
Mail Address: | 224 Woods Trail, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUST RX PHARMACY, INC. 401(K) PLAN | 2017 | 202988275 | 2018-12-18 | JUST RX PHARMACY, INC. | 4 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
JUST RX PHARMACY, INC. 401(K) PLAN | 2017 | 202988275 | 2018-09-10 | JUST RX PHARMACY, INC. | 6 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
JUST RX PHARMACY, INC. 401(K) PLAN | 2016 | 202988275 | 2017-10-06 | JUST RX PHARMACY, INC. | 10 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
SKYEMED-ORLANDO, INC. 401(K) PLAN | 2015 | 202988275 | 2016-08-18 | JUST RX PHARMACY, INC. | 10 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-08-18 |
Name of individual signing | CHARLES GREENHOUSE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 8663982148 |
Plan sponsor’s address | 765 PRIMERA BLVD., SUITE 1021, LAKE MARY, FL, 32746 |
Signature of
Role | Plan administrator |
Date | 2016-08-18 |
Name of individual signing | CHARLES GREENHOUSE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GREENHOUSE CHARLES | President | 224 Woods Trail, Sanford, FL, 32771 |
GREENHOUSE CHARLES | Treasurer | 224 Woods Trail, Sanford, FL, 32771 |
GREENHOUSE CHARLES | Director | 224 Woods Trail, Sanford, FL, 32771 |
Davis Bradley | Agent | 766 N Sun Drive, LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000153041 | JUST RX PHARMACY | EXPIRED | 2009-09-08 | 2014-12-31 | - | 560 RINEHART RD #110, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2017-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | 224 Woods Trail, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 224 Woods Trail, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | Davis, Bradley | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 766 N Sun Drive, #2000, LAKE MARY, FL 32746 | - |
NAME CHANGE AMENDMENT | 2015-01-12 | JUST RX PHARMACY, INC | - |
Name | Date |
---|---|
CORAPVDWN | 2017-12-22 |
ANNUAL REPORT | 2017-03-28 |
AMENDED ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2016-03-23 |
Off/Dir Resignation | 2015-08-31 |
Off/Dir Resignation | 2015-07-20 |
Name Change | 2015-01-12 |
ANNUAL REPORT | 2015-01-09 |
Reg. Agent Resignation | 2014-10-01 |
Reg. Agent Change | 2014-10-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State