Search icon

RX CARE PHARMACY SERVICES, INC - Florida Company Profile

Company Details

Entity Name: RX CARE PHARMACY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RX CARE PHARMACY SERVICES, 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: 28 Aug 2007 (17 years ago)
Date of dissolution: 05 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: P07000096116
FEI/EIN Number 26-0846484

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

Address: 3590 NW 54TH STREET, SUITE 6, FT. LAUDERDALE, FL 33309
Mail Address: 3590 NW 54TH STREET, SUITE 6, FT. LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEX SORCHER Agent 2500-1 N STATE ROAD 7, HOLLYWOOD, FL 33021
KATZ, ELAN President 3590 NW 54TH STREET, SUITE 6, FORT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-05 - -
REGISTERED AGENT NAME CHANGED 2012-06-26 ALEX SORCHER -
REGISTERED AGENT ADDRESS CHANGED 2012-06-26 2500-1 N STATE ROAD 7, HOLLYWOOD, FL 33021 -
AMENDMENT 2011-07-12 - -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-16 3590 NW 54TH STREET, SUITE 6, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-16 3590 NW 54TH STREET, SUITE 6, FT. LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-06-26
Amendment 2011-07-12
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-05-12
Reg. Agent Change 2009-12-01
Reg. Agent Resignation 2009-12-01

Date of last update: 25 Feb 2025

Sources: Florida Department of State