Search icon

E-PHARM WHOLESALERS INC.

Company Details

Entity Name: E-PHARM WHOLESALERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000063638
FEI/EIN Number 273183731
Address: 1671 Nw 144 Terrace, Sunrise, FL, 33323, US
Mail Address: 3346 N.W. 125th Way, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIL EDUARDO A Agent 3346 N.W. 125th Way, Sunrise, FL, 33323

President

Name Role Address
GIL EDUARDO A President 3346 N.W. 125th Way, Sunrise, FL, 33323

Secretary

Name Role Address
GIL EDUARDO A Secretary 3346 N.W. 125th Way, Sunrise, FL, 33323

Director

Name Role Address
GIL EDUARDO A Director 3346 N.W. 125th Way, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025125 OVERSTOCK MEDICAL DEPOT EXPIRED 2011-03-09 2016-12-31 No data 10773 CLEARY BLVD, #310, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1671 Nw 144 Terrace, 111, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2013-04-26 1671 Nw 144 Terrace, 111, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 3346 N.W. 125th Way, Sunrise, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2011-03-09 GIL, EDUARDO A No data

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-09
Domestic Profit 2010-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State