Search icon

PHARMACY MANAGEMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PHARMACY MANAGEMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARMACY MANAGEMENT SOLUTIONS, 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: 17 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000119278
FEI/EIN Number 201502633

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

Address: 1195 GASPARILLA DRIVE N.E, ST. PETERSBURG, FL, 33702, US
Mail Address: 1195 GASPARILLA DRIVE N.E, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH MUKESH President 1195 GASPARILLA DRIVE N.E, ST. PETERSBURG, FL, 33702
SHAH MUKESH Vice President 1195 GASPARILLA DRIVE N.E, ST. PETERSBURG, FL, 33702
SHAH MUKESH Treasurer 1195 GASPARILLA DRIVE N.E, ST. PETERSBURG, FL, 33702
SHAH SUKHNINDER Secretary 1195 GASPARILLA DRIVE N.E, ST. PETERSBURG, FL, 33702
SHAH MUKESH M Agent 1195 GASPARILLA DRIVE N.E, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State