Search icon

ST LUKE PHARMACY, CORP - Florida Company Profile

Company Details

Entity Name: ST LUKE PHARMACY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST LUKE PHARMACY, 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: 31 Aug 2010 (15 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: P10000071656
FEI/EIN Number 273449154

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

Address: 2019 GULF TO BAY BLVD, CLEARWATER, FL, 33765, US
Mail Address: 2019 GULF TO BAY BLVD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831458868 2012-05-11 2015-07-13 2019 GULF TO BAY BLVD, CLEARWATER, FL, 337653703, US 2019 GULF TO BAY BLVD, CLEARWATER, FL, 337653703, US

Contacts

Phone +1 727-754-7851
Fax 7277547852

Authorized person

Name JOHN MUSALLAM
Role PRESIDENT
Phone 7277547851

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25416
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008099500
State FL
Issuer PK
Number 2135137

Key Officers & Management

Name Role Address
MUSALLAM JOHN President 6110 COLMAR PL, APOLLO BEACH, FL, 33572
MUSALLAM JOHN Agent 2019 GULF TO BAY BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-24 2019 GULF TO BAY BLVD, CLEARWATER, FL 33765 -
AMENDMENT 2015-11-24 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 MUSALLAM, JOHN -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 2019 GULF TO BAY BLVD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2011-02-14 2019 GULF TO BAY BLVD, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
Amendment 2015-11-24
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-02
REINSTATEMENT 2011-11-22
ADDRESS CHANGE 2011-02-14
Domestic Profit 2010-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State