Search icon

PHARMD ACCESS CORP.

Company Details

Entity Name: PHARMD ACCESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000111825
FEI/EIN Number 223941949
Address: 21530 NW 3RD PL, PEMBROKE PINES, FL, 33029
Mail Address: 21530 NW 3RD PL, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MANSITO MARGARET P Agent 21530 NW 3RD PL, PEMBROKE PINES, FL, 33029

President

Name Role Address
MANSITO MARGARET President 21530 NW 3RD PL, PEMBROKE PINES, FL, 33029

Director

Name Role Address
MANSITO MARGARET Director 21530 NW 3RD PL, PEMBROKE PINES, FL, 33029
SUAREZ JORGE L Director 21530 NW 3RD PL, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
SUAREZ JORGE L Vice President 21530 NW 3RD PL, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
SUAREZ JORGE L Treasurer 21530 NW 3RD PL, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 21530 NW 3RD PL, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2012-04-10 21530 NW 3RD PL, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2012-04-10 MANSITO, MARGARET PD No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 21530 NW 3RD PL, PEMBROKE PINES, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-08-13
Domestic Profit 2006-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State