Search icon

ALL STAR PHARMACIES, INC. - Florida Company Profile

Company Details

Entity Name: ALL STAR PHARMACIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STAR PHARMACIES, 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: 27 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000098991
FEI/EIN Number 205406408

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

Address: 4969 US HIGHWAY 98 NORTH, LAKELAND, FL, 33809, US
Mail Address: PO BOX 2969, LAKELAND, FL, 33806-2969, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184639700 2006-07-30 2008-11-25 PO BOX 2969, LAKELAND, FL, 338062969, US 4969 US HIGHWAY 98 N, LAKELAND, FL, 338093657, US

Contacts

Phone +1 863-858-4444
Fax 8638584832

Authorized person

Name DUANE MCKOWN
Role PRESIDENT
Phone 8638584444

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH22409
State FL
Is Primary Yes
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary No

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 1067392

Key Officers & Management

Name Role Address
GUARD, JR. PIERCE J Agent 4200 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 4969 US HIGHWAY 98 NORTH, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2010-01-05 4969 US HIGHWAY 98 NORTH, LAKELAND, FL 33809 -
REGISTERED AGENT NAME CHANGED 2010-01-05 GUARD, JR., PIERCE J -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 4200 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000389532 LAPSED 09 6205 CA 20TH JUD CIR. CHARLOTTE O. 2015-02-03 2020-03-23 $148,839.22 TD BANK, N.A., 1660 SW ST. LUCIE WEST BLVD, 2ND FLOOR, PORT ST. LUCIE, FLORIDA 34986

Documents

Name Date
Off/Dir Resignation 2012-05-25
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-16
Domestic Profit 2006-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State