Entity Name: | HOME CARE PHARMACY, INC. OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Oct 1985 (39 years ago) |
Date of dissolution: | 30 Jan 1987 (38 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 1987 (38 years ago) |
Document Number: | P07925 |
FEI/EIN Number |
311147156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P. O. BOX 443, WEST CHESTER, OH, 45069 |
Mail Address: | P. O. BOX 443, WEST CHESTER, OH, 45069 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BIEN, TIMOTHY | Vice President | 6666 ORLEANS CT., CINCINNATI, OH |
BIEN, TIMOTHY | Director | 6666 ORLEANS CT., CINCINNATI, OH |
STAMPS, JEFFREY M. | Secretary | 154 E. HUDSON AVE., DAYTON, OH |
STAMPS, JEFFREY M. | Director | 154 E. HUDSON AVE., DAYTON, OH |
BELCHER (KLAUS), JO ANNE | Treasurer | 6237 SILVER GLEN CT., ORLANDO, FL |
BELCHER (KLAUS), JO ANNE | Director | 6237 SILVER GLEN CT., ORLANDO, FL |
MCKEE, JOHN H. | Director | 422 E SCHANTZ, DAYTON, OH |
BEEBER, WILLIAM | Director | 4609 FAYETTE COURT, DAYTON, OH |
SCOTT DAVID, INC. | President | - |
SCOTT DAVID, INC. | Director | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1987-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-01-30 | P. O. BOX 443, WEST CHESTER, OH 45069 | - |
CHANGE OF MAILING ADDRESS | 1987-01-30 | P. O. BOX 443, WEST CHESTER, OH 45069 | - |
Date of last update: 02 Mar 2025
Sources: Florida Department of State