Search icon

CLERMONT COMMUNITY PHARMACY INC - Florida Company Profile

Company Details

Entity Name: CLERMONT COMMUNITY PHARMACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLERMONT COMMUNITY PHARMACY 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: 20 Jul 2012 (13 years ago)
Date of dissolution: 16 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: P12000063692
FEI/EIN Number 46-0633359

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

Address: 290 citrus tower blvd, suit 106, clermont, FL, 34711, US
Mail Address: 290 citrus tower blvd, suite 106, clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRAL PATEL President 20011 PERGOLA BEND LANE, TAMPA, FL, 33647
AMIN NIRAJ Director 1052 LASCALA DR, WINDERMERE, FL, 34786
KOWLESSAR KUNTIE Director 2065 NEWTOWN RD, GROVELAND, FL, 34736
PATEL viral Agent 290 citrus tower blvd, clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 290 citrus tower blvd, suit 106, clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2014-04-28 PATEL, viral -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 290 citrus tower blvd, suit 106, clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2014-04-28 290 citrus tower blvd, suit 106, clermont, FL 34711 -
AMENDMENT 2014-03-05 - -
AMENDMENT 2012-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000743681 TERMINATED 1000000633299 LAKE 2014-05-30 2024-06-17 $ 461.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
Amendment 2014-03-05
ANNUAL REPORT 2013-02-18
Amendment 2012-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State