Search icon

LANTANA PHARMACY, INC. - Florida Company Profile

Headquarter

Company Details

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

LANTANA 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: 16 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000080485
FEI/EIN Number 260336201

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

Address: LANTANA PHARMACY, 3206 LANTANA ROAD, LANTANA, FL, 33462
Mail Address: LANTANA PHARMACY, P.O. Box 810564, Boca Raton, FL, 33481-0564, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LANTANA PHARMACY, INC., ALABAMA 000-340-727 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700139003 2012-10-24 2012-10-24 3206 LANTANA ROAD, LANTANA, FL, 334622432, US 3206 LANTANA ROAD, LANTANA, FL, 334622432, US

Contacts

Phone +1 561-964-7614
Fax 5619647615

Authorized person

Name MR. CHARLES WILSON
Role PRESIDENT
Phone 5619647614

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH23129
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WILSON CHARLES L President 3206 LANTANA RD, LANTANA, FL, 33462
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 LANTANA PHARMACY, 3206 LANTANA ROAD, LANTANA, FL 33462 -
REGISTERED AGENT NAME CHANGED 2015-07-08 INCORP SERVICES, INC. -
AMENDMENT 2012-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 LANTANA PHARMACY, 3206 LANTANA ROAD, LANTANA, FL 33462 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000199248 LAPSED 2018-CA-009789 PALM BEACH CIRCUIT COURT 2019-03-20 2024-03-20 $133,344.91 WELLEN CAPITAL LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J18000584052 LAPSED 16-045-D2 LEON 2018-05-22 2023-08-28 $5,774.14 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000184002 ACTIVE 1000000778453 PALM BEACH 2018-04-04 2038-05-09 $ 130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000156422 ACTIVE 1000000778454 PALM BEACH 2018-04-04 2028-04-18 $ 1,657.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000206458 LAPSED 502017CA014022XXXXMB AK PALM BEACH COURTHOUSE 2018-03-16 2023-05-24 $59,527.06 ROSELAND, LLC, 505 SOUTH FLAGLER DRIVE, SUITE 1010, WEST PALM BEACH, FL 33401
J17000678021 LAPSED 17 CA 004218 HILLSBOROUGH CO. 2017-11-20 2022-12-18 $15,708.18 RED PARROT DISTRIBUTION, INC, 13802 WRIGHT CIRCLE, TAMPA, FLORIDA 33626
J13001200998 LAPSED 2013-CA-006282-0 ORANGE CO. CIR CT 9TH JUD. CIR 2013-07-23 2018-07-29 $15347.64 HEALTHCARE CONSULTANTS OF CENTRAL,FL INC., 181 SABAL PALM DRIVE #101, LONGWOOD, FL 32779

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01
Reg. Agent Change 2015-07-08
ANNUAL REPORT 2015-04-09
Reg. Agent Change 2015-03-11
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
Off/Dir Resignation 2012-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State