Search icon

MIZNER PHARMACY, INC

Headquarter

Company Details

Entity Name: MIZNER PHARMACY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2011 (14 years ago)
Date of dissolution: 23 Aug 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2015 (9 years ago)
Document Number: P11000027538
FEI/EIN Number 450827839
Address: 104 NE 2ND STREET, BOCA RATON, FL, 33432, US
Mail Address: 104 NE 2ND STREET, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MIZNER PHARMACY, INC, ILLINOIS CORP_69029655 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIZNER PHARMACY 401(K) PLAN 2016 450827839 2017-08-02 MIZNER PHARMACY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446110
Sponsor’s telephone number 5619013787
Plan sponsor’s address 104 NE 2ND STREET, BOCA RATON, FL, 33432
MIZNER PHARMACY CASH BALANCE PLAN 2016 450827839 2017-08-01 MIZNER PHARMACY, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 446110
Sponsor’s telephone number 5619013787
Plan sponsor’s address 104 NE 2ND STREET, BOCA RATON, FL, 33432
MIZNER PHARMACY CASH BALANCE PLAN 2015 450827839 2016-10-12 MIZNER PHARMACY, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 446110
Sponsor’s telephone number 5619013787
Plan sponsor’s address 104 NE 2ND STREET, BOCA RATON, FL, 33432
MIZNER PHARMACY 401(K) PLAN 2015 450827839 2016-10-12 MIZNER PHARMACY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446110
Sponsor’s telephone number 5619013787
Plan sponsor’s address 104 NE 2ND STREET, BOCA RATON, FL, 33432
MIZNER PHARMACY INC 401K PLAN 2014 450827839 2015-09-14 MIZNER PHARMACY INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-31
Business code 446110
Sponsor’s telephone number 5613677371
Plan sponsor’s mailing address 301 YAMATO ROAD SUITE 1130, BOCA RATON, FL, 33431
Plan sponsor’s address 301 YAMATO ROAD SUITE 1130, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing LARRY MANN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-14
Name of individual signing LARRY MANN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAVID K HIRSCH Agent 301 Yamato Road, BOCA RATON, FL, 33431

President

Name Role Address
MANN ANGELA R President 20114 NORTH KEY DRIVE, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035738 LEGEND DRUGS INC EXPIRED 2012-04-14 2017-12-31 No data 104 NE 2ND STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 301 Yamato Road, Suite 2121, BOCA RATON, FL 33431 No data
AMENDMENT AND NAME CHANGE 2012-10-16 MIZNER PHARMACY, INC No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 104 NE 2ND STREET, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2012-05-01 104 NE 2ND STREET, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2012-05-01 DAVID K HIRSCH No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-23
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-01
Amendment and Name Change 2012-10-16
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State