Search icon

PHARMA HOLDINGS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PHARMA HOLDINGS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARMA HOLDINGS INTERNATIONAL, INC. 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: 23 Apr 2012 (13 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P12000038234
FEI/EIN Number 45-5131090

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

Address: 200 S KNOWLES AVE, WINTER PARK, FL, 32789, US
Mail Address: 200 S KNOWLES AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEDROW TYLER President 200 S KNOWLES AVE, WINTER PARK, FL, 32789
TEDROW TYLER Agent 200 S KNOWLES AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CONVERSION 2019-04-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000109906. CONVERSION NUMBER 300000192443
REGISTERED AGENT NAME CHANGED 2019-04-22 TEDROW, TYLER -
AMENDMENT AND NAME CHANGE 2014-01-23 PHARMA HOLDINGS INTERNATIONAL, INC. -
AMENDMENT 2012-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-28 200 S KNOWLES AVE, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-09-16
ANNUAL REPORT 2014-02-19
Amendment and Name Change 2014-01-23
ANNUAL REPORT 2013-04-15
Amendment 2012-12-28
Domestic Profit 2012-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State