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. |
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 |
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 |
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 | - |
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