Search icon

FIRST CHOICE PHARMACY DISCOUNT CORP. - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE PHARMACY DISCOUNT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CHOICE PHARMACY DISCOUNT CORP. 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: 25 Jun 2010 (15 years ago)
Date of dissolution: 03 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2012 (13 years ago)
Document Number: P10000053583
FEI/EIN Number 272962466

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

Address: 2900 W. 12TH AVE., UNIT 4, HIALEAH, FL, 33012, US
Mail Address: 2900 W. 12TH AVE., UNIT 4, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578877023 2010-07-27 2011-02-16 2900 WEST 12 AVE, UNIT 4, HIALEAH, FL, 33012, US 2900 WEST 12 AVE, UNIT 4, HIALEAH, FL, 33012, US

Contacts

Phone +1 305-888-2000
Fax 3058882070

Authorized person

Name MERCEDES LUIS
Role OWNER
Phone 3058882000

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
State FL
Is Primary Yes

Other Provider Identifiers

Issuer DOC NUMBER
Number 2962
State FL

Key Officers & Management

Name Role Address
LUIS MERCEDES President 2900 W. 12TH AVE., UNIT 4, HIALEAH, FL, 33012
GONZALEZ MAGALY Secretary 2900 W. 12TH AVE., UNIT 4, HIALEAH, FL, 33012
GONZALEZ MAGALY Treasurer 2900 W. 12TH AVE., UNIT 4, HIALEAH, FL, 33012
GONZALEZ MAGALY Director 2900 W. 12TH AVE., UNIT 4, HIALEAH, FL, 33012
LUIS MERCEDES Agent 2900 WEST 12 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-03 - -
REGISTERED AGENT NAME CHANGED 2011-04-21 LUIS, MERCEDES -
AMENDMENT 2011-04-21 - -
AMENDMENT 2011-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 2900 WEST 12 AVE, UNIT 4, HIALEAH, FL 33012 -
AMENDMENT 2010-10-29 - -
AMENDMENT 2010-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-21 2900 W. 12TH AVE., UNIT 4, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2010-09-21 2900 W. 12TH AVE., UNIT 4, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000563332 ACTIVE 1000000380839 DADE 2012-10-02 2036-09-09 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000457047 LAPSED 1000000277760 BROWARD 2012-05-25 2022-05-30 $ 1,016.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2012-05-03
Amendment 2011-04-21
Amendment 2011-03-02
ANNUAL REPORT 2011-02-25
Amendment 2010-10-29
Amendment 2010-10-27
ADDRESS CHANGE 2010-09-21
Domestic Profit 2010-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State