Search icon

THE RIGHT PILL PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: THE RIGHT PILL PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RIGHT PILL 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: 19 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000109906
FEI/EIN Number 263903426

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

Mail Address: P. O. Box 728, Boca Raton, FL, 33429, US
Address: 1960 N. FEDERAL HIGHWAY, POMPANO, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rahmani Ibrahim President 43677 Ellsworth St., Fremont, CA, 94539
Rahmani Ibrahim Agent 1960 N. FEDERAL HIGHWAY, POMPANO, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1960 N. FEDERAL HIGHWAY, POMPANO, FL 33063 -
CHANGE OF MAILING ADDRESS 2014-04-30 1960 N. FEDERAL HIGHWAY, POMPANO, FL 33063 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Rahmani, Ibrahim -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 1960 N. FEDERAL HIGHWAY, POMPANO, FL 33063 -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000845247 LAPSED 1000000618141 BROWARD 2014-05-15 2024-08-01 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-03-21
REINSTATEMENT 2010-01-12
Amendment 2009-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State