Entity Name: | PHARMA-BUDDY PHARMAPAK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHARMA-BUDDY PHARMAPAK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Sep 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jan 2006 (19 years ago) |
Document Number: | P05000123678 |
FEI/EIN Number |
203484676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 BONITA BCH RD., BONITA SPRINGS, FL, 34134, US |
Mail Address: | P.O. BOX 3241, BONITA SPRINGS, FL, 34133, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNES BOISIE A | Agent | 5500 BONITA BEACH RD, BONITA SPRINGS, FL, 34134 |
BARNES BOISIE A | Chief Executive Officer | 5500 BONITA BEACH RD, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 5500 BONITA BCH RD., BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 5500 BONITA BEACH RD, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 5500 BONITA BCH RD., BONITA SPRINGS, FL 34134 | - |
AMENDMENT | 2006-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State