Entity Name: | QUALITY SPECIALTY PHARMACY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P08000108265 |
FEI/EIN Number | 800316452 |
Address: | 5144 EAST BUSCH BLVD, TAMPA, FL, 33617 |
Mail Address: | 18023 Java Isle Dr, TAMPA, FL, 33647, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1124422530 | 2014-10-14 | 2014-10-14 | 5144 E BUSCH BLVD, TAMPA, FL, 336175306, US | 5144 E BUSCH BLVD, TAMPA, FL, 336175306, US | |||||||||||||||||||
|
Phone | +1 813-988-7600 |
Fax | 8139887676 |
Authorized person
Name | MISS SOFIA AXEN |
Role | OWNER |
Phone | 8139887600 |
Taxonomy
Taxonomy Code | 333600000X - Pharmacy |
License Number | PH26399 |
State | FL |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUALITY SPECIALTY PHARMACY 401K | 2015 | 800316452 | 2016-08-25 | QUALITY SPECIALTY PHARMACY INC | 12 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-08-25 |
Name of individual signing | SOFIA AXEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-10-01 |
Business code | 446110 |
Sponsor’s telephone number | 9174149843 |
Plan sponsor’s address | 5144 EAST BUSCH BLVD, TAMPA, FL, 33617 |
Signature of
Role | Plan administrator |
Date | 2016-08-25 |
Name of individual signing | SOFIA AXEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-08-25 |
Name of individual signing | QUALITY SPECIALTY PHARMACY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-10-01 |
Business code | 446110 |
Sponsor’s telephone number | 9174149843 |
Plan sponsor’s address | 5144 EAST BUSCH BLVD, TAMPA, FL, 33617 |
Signature of
Role | Plan administrator |
Date | 2015-06-24 |
Name of individual signing | SOFIA AXEN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
VADIM PINHASOV | Agent | 10605 Cayman Isle Ct, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
Vadim Pinhasov, as Trustee of the Revocabl | Authorized Member | 10605 Cayman Isle Ct, TAMPA, FL, 33647 |
Sofia Axen, as Trustee of the Revocable Li | Authorized Member | 18023 Java Isle Dr, TAMPA, FL, 33647 |
BABENKO EUGENE | Authorized Member | 125 S Clark Ave, Tampa, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000163785 | QUALITY SPECIALTY PHARMACY | EXPIRED | 2009-10-09 | 2014-12-31 | No data | 5101 E. BUSCH BLVD, SUITE 4, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 5144 EAST BUSCH BLVD, TAMPA, FL 33617 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 10605 Cayman Isle Ct, TAMPA, FL 33647 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 5144 EAST BUSCH BLVD, TAMPA, FL 33617 | No data |
NAME CHANGE AMENDMENT | 2009-12-28 | QUALITY SPECIALTY PHARMACY INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State