Search icon

FAMILY PHARMACY & DISCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY PHARMACY & DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FAMILY PHARMACY & DISCOUNT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000088680
FEI/EIN Number 41-2259005

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

Address: 17690 NW 78 AVE, 105, MIAMI, FL 33015
Mail Address: 17690 NW 78 AVE, 105, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932398658 2007-10-18 2008-07-17 17690 NW 78TH AVE, STE 105, HIALEAH, FL, 330153668, US 17690 NW 78TH AVE, STE: 105, HIALEAH, FL, 330153668, US

Contacts

Phone +1 305-698-1195
Fax 3056981194

Authorized person

Name EUFEMIA BARRIOS CRUZ
Role PRESIDENT
Phone 3056981195

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
BARRIOS CRUZ, EUFEMIA Agent 17690 NW 78 AVE, SUITE 105, MIAMI, FL 33015
BARRIOS CRUZ, EUFEMIA President 17690 NW 78 AVE, SUITE 105, MIAMI, FL 33015
BARRIOS CRUZ, EUFEMIA Director 17690 NW 78 AVE, SUITE 105, MIAMI, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2008-07-02 FAMILY PHARMACY & DISCOUNT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000335665 ACTIVE 1000000713610 MIAMI-DADE 2016-05-18 2036-05-27 $ 9,751.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001134353 ACTIVE 1000000502240 DADE 2013-05-14 2032-06-19 $ 985.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-02
REINSTATEMENT 2010-10-08
ANNUAL REPORT 2009-04-01
Name Change 2008-07-02
ANNUAL REPORT 2008-06-12
Domestic Profit 2007-08-06

Date of last update: 25 Feb 2025

Sources: Florida Department of State