Entity Name: | CLERMONT COMMUNITY PHARMACY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
PATEL viral | Agent | 290 citrus tower blvd, clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
VIRAL PATEL | President | 20011 PERGOLA BEND LANE, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
AMIN NIRAJ | Director | 1052 LASCALA DR, WINDERMERE, FL, 34786 |
KOWLESSAR KUNTIE | Director | 2065 NEWTOWN RD, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 290 citrus tower blvd, suit 106, clermont, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | PATEL, viral | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 290 citrus tower blvd, suit 106, clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 290 citrus tower blvd, suit 106, clermont, FL 34711 | No data |
AMENDMENT | 2014-03-05 | No data | No data |
AMENDMENT | 2012-08-15 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State