Search icon

CC PHARMACY DISCOUNT & SUPPLY, CORP. - Florida Company Profile

Company Details

Entity Name: CC PHARMACY DISCOUNT & SUPPLY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CC PHARMACY DISCOUNT & SUPPLY, 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: 17 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000073853
FEI/EIN Number 453048755

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

Address: 10550 SW 8TH STREET, MIAMI, FL, 33174
Mail Address: 10550 SW 8TH STREET, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053681585 2011-12-30 2012-08-13 10550 SW 8TH ST, MIAMI, FL, 331742612, US 10550 SW 8TH ST, MIAMI, FL, 331742612, US

Contacts

Phone +1 305-552-6690
Fax 3055526689

Authorized person

Name YOLANDA FALCON
Role OWNER
Phone 3055526690

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25801
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 5708562

Key Officers & Management

Name Role Address
AMADOR FALCON YOLANDA D Vice President 10550 SW 8TH STREET, MIAMI, FL, 33174
PEREZ YAIMA President 10550 SW 8TH STREET, MIAMI, FL, 33174
PEREZ YAIMA Treasurer 10550 SW 8TH STREET, MIAMI, FL, 33174
PEREZ YAIMA Agent 10550 SW 8TH STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-09-20 - -
REGISTERED AGENT NAME CHANGED 2012-09-20 PEREZ, YAIMA -
AMENDMENT 2012-08-28 - -
AMENDMENT 2012-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001813816 LAPSED 1000000559506 MIAMI-DADE 2013-12-09 2023-12-26 $ 538.44 STATE OF FLORIDA0124139
J13001048868 TERMINATED 1000000399987 MIAMI-DADE 2013-05-28 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2012-09-20
Amendment 2012-08-28
Amendment 2012-07-25
ANNUAL REPORT 2012-02-24
Domestic Profit 2011-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State