Search icon

PACIFIC PHARMACY INC. - Florida Company Profile

Company Details

Entity Name: PACIFIC PHARMACY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACIFIC 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: 23 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000110619
FEI/EIN Number 205432207

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

Address: 8876 SW 24 ST, 11, MIAMI, FL, 33165
Mail Address: 8876 SW 24 ST, 11, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720156599 2006-12-01 2013-07-18 8876 SW 24TH ST # 11, MIAMI, FL, 331652008, US 8876 SW 24TH ST # 11, MIAMI, FL, 331652008, US

Contacts

Phone +1 305-226-5463
Fax 3052265465

Authorized person

Name SCOTT NOVICK
Role MANAGER
Phone 3052265464

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH22281
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2129378

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACIFIC PHARMACY, INC. PROFIT SHARING PLAN 2013 205432207 2014-10-07 PACIFIC PHARMACY, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 3052265464
Plan sponsor’s address 8876 SW 24TH STREET, #11, MIAMI, FL, 33165

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing SCOTT NOVICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-07
Name of individual signing SCOTT NOVICK
Valid signature Filed with authorized/valid electronic signature
PACIFIC PHARMACY, INC. DEFINED BENEFIT PLAN 2013 205432207 2014-10-08 PACIFIC PHARMACY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 3052265464
Plan sponsor’s address 8876 SW 24TH STREET, #11, MIAMI, FL, 33165

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing SCOTT NOVICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing SCOTT NOVICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GREISSMAN CRAIG President 8876 SW 24 STREET, 11, MIAMI, FL, 33165
GREISSMAN CRAIG Vice President 8876 SW 24 STREET, 11, MIAMI, FL, 33165
GREISSMAN CRAIG Secretary 8876 SW 24 STREET, 11, MIAMI, FL, 33165
GREISSMAN CRAIG Treasurer 8876 SW 24 STREET, 11, MIAMI, FL, 33165
GREISSMAN CRAIG Director 8876 SW 24 STREET, 11, MIAMI, FL, 33165
GREISSMAN CRAIG Agent 8876 SW 24 STREET, 11, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 8876 SW 24 STREET, 11, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2012-03-28 GREISSMAN, CRAIG -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-09-29 - -
AMENDMENT 2009-09-14 - -
AMENDMENT 2009-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 8876 SW 24 ST, 11, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2008-04-10 8876 SW 24 ST, 11, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000098818 ACTIVE 1000000878885 DADE 2021-03-01 2041-03-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-28
REINSTATEMENT 2011-11-07
Amendment 2010-09-29
Off/Dir Resignation 2010-09-29
ANNUAL REPORT 2010-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State