Search icon

ONCOLOGY PHARMACY GROUP, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ONCOLOGY PHARMACY GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000037874
FEI/EIN Number 45-5125064
Address: 4733 W ATLANTIC AVE, DELRAY BEACH, FL, 33445, US
Mail Address: 4733 W ATLANTIC AVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH FREDERICK Director 4733 W ATLANTIC AVE, DELRAY BEACH, FL, 33445
Lara Bryan Director 4733 W ATLANTIC AVE, DELRAY BEACH, FL, 33445
SMITH FREDERICK Agent 4733 W ATLANTIC AVE, DELRAY BEACH, FL, 33445

Form 5500 Series

Employer Identification Number (EIN):
455125064
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-04 SMITH, FREDERICK -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 4733 W ATLANTIC AVE, SUITE 2, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2014-01-09 4733 W ATLANTIC AVE, SUITE 2, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 4733 W ATLANTIC AVE, SUITE 2, DELRAY BEACH, FL 33445 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000179491 ACTIVE 1000000919058 PALM BEACH 2022-03-25 2032-04-13 $ 1,889.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-09-13
ANNUAL REPORT 2013-04-17
Domestic Profit 2012-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State