Entity Name: | THE RIGHT PILL PHARMACY OF BOCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE RIGHT PILL PHARMACY OF BOCA, 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: | 20 Apr 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P09000035160 |
FEI/EIN Number |
264709043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1960 N Federal Hwy, Pompano Beach, FL, 33062, US |
Mail Address: | P. O. Box 728, Boca Raton, FL, 33429, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rahmani Ibrahim | President | 2968 Morgan Dr, San Ramon, CA, 94583 |
Rahmani Ibrahim | Agent | 8320 Via Serena, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 1960 N Federal Hwy, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 8320 Via Serena, Boca Raton, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 1960 N Federal Hwy, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Rahmani, Ibrahim | - |
AMENDMENT | 2009-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Reg. Agent Resignation | 2013-06-25 |
Off/Dir Resignation | 2013-06-25 |
Off/Dir Resignation | 2013-06-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State