Search icon

THE RIGHT PILL PHARMACY OF BOCA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Rahmani Ibrahim President 2968 Morgan Dr, San Ramon, CA, 94583
Rahmani Ibrahim Agent 8320 Via Serena, Boca Raton, FL, 33433

Events

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 - -

Documents

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