Search icon

PHYSICIAN PREFERRED PHARMACY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

PHYSICIAN PREFERRED 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: 17 Sep 2008 (17 years ago)
Date of dissolution: 12 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: P08000085455
FEI/EIN Number 263373758

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

Address: 2700 NORTH STATE ROAD 7, MARGATE, FL, 33063, US
Mail Address: 2700 NORTH STATE ROAD 7, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000789776
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
4247209
State:
NEW YORK
Type:
Headquarter of
Company Number:
587003
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_99040831
State:
ILLINOIS

Key Officers & Management

Name Role Address
MICHAILOS GEORGE President 217 NW 36 AVE, DEERFIELD BEACH, FL, 33442
The Health Law Offices of Anthony C. Vital Agent 8100 Oak Lane, Miami Lakes, FL, 33016

National Provider Identifier

NPI Number:
1881848497
Certification Date:
2023-01-24

Authorized Person:

Name:
GEORGE MICHAILOS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9545103073

Form 5500 Series

Employer Identification Number (EIN):
263373758
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110330 PHARMACY HEADQUARTERS EXPIRED 2015-10-29 2020-12-31 - 2700 NORTH STATE ROAD 7, MARGATE, FL, 33063
G15000097355 MD HEALTHCARE PHARMACY EXPIRED 2015-09-22 2020-12-31 - 2700 NORTH STATE ROAD 7, MARGATE, FL, 33063
G13000072185 MEDICAL PRIORITY, INC. EXPIRED 2013-07-18 2018-12-31 - 2301 NW 33RD COURT, SUITE 110, POMPANO BEACH, FL, 33069
G12000083152 PROSCRIPT PHARMACY SERVICES, INC. EXPIRED 2012-08-22 2017-12-31 - 5217 COCONUT CREEK PARKWAY, MARGATE, FL, 33063
G12000033016 LRX PHARMACY, INC. EXPIRED 2012-04-05 2017-12-31 - 5217 COCONUT CREEK PARKWAY, MARGATE, FL, 33063
G09000186138 DIACARERX, INC. EXPIRED 2009-12-17 2014-12-31 - 1326 NORTH STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-12 - -
REGISTERED AGENT NAME CHANGED 2023-01-17 The Health Law Offices of Anthony C. Vitale, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 8100 Oak Lane, Suite 403, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 2700 NORTH STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-10-18 2700 NORTH STATE ROAD 7, MARGATE, FL 33063 -
AMENDMENT 2015-12-17 - -
NAME CHANGE AMENDMENT 2012-07-31 PHYSICIAN PREFERRED PHARMACY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000391351 LAPSED 17-1165-BKC-JKO US BKCY CT. SO. DIST FL 2017-06-15 2022-07-07 $200,000.00 SCOTT N. BROWN, TRUSTEE OF EXCELIUM MANAGEMENT, LLC, ONE SOUTHEAST THIRD AVENUE, SUITE 1400, MIAMI, FL 33131
J17000286627 TERMINATED COSO-16-012779 BROWARD COUNTY COURT 2017-03-27 2022-05-24 $11,566.73 BASTER HEALTHCARE CORPORATION, 25212 W. ILLINOIS RTE. 120 WG1-28, ROUND LAKE, IL 60073

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-10-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93557.00
Total Face Value Of Loan:
93557.00
Date:
2012-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2011-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93557
Current Approval Amount:
93557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94191.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State