Entity Name: | FLORIDA PHARMACY SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA PHARMACY SOLUTIONS 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 Aug 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P12000072610 |
FEI/EIN Number |
46-0840464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38444 5TH AVENUE, ZEPHYRHILLS, FL, 33542, US |
Mail Address: | 38444 5TH AVENUE, ZEPHYRHILLS, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLORIDA PHARMACY SOLUTIONS INC., ALABAMA | 000-055-426 | ALABAMA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1821348525 | 2012-09-11 | 2015-08-06 | 38444 5TH AVENUE, ZEPHYRHILLS, FL, 33542, US | 38444 5TH AVENUE, ZEPHYRHILLS, FL, 33542, US | |||||||||||||||||||
|
Phone | +1 352-437-4856 |
Fax | 8887327207 |
Authorized person
Name | JAMES WESLEY MOSS |
Role | CEO |
Phone | 2052813728 |
Taxonomy
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
License Number | PH26359 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MOSS JAMES W | Director | 38444 5TH AVENUE, ZEPHYRHILLS, FL, 33542 |
FLORIDA PHARMACY SOLUTIONS INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-05-01 | 38444 5TH AVENUE, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 38444 5TH AVENUE, ZEPHYRHILLS, FL 33542 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-04 | FLORIDA PHARMACY SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-04 | 38444 5TH AVENUE, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-15 | 38444 5TH AVENUE, ZEPHYRHILLS, FL 33542 | - |
REINSTATEMENT | 2014-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2014-09-04 | - | - |
AMENDMENT | 2012-10-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000604530 | LAPSED | 2017CA002452CAAXES | PASCO CO. | 2017-10-06 | 2022-10-30 | $21,295.95 | UNITED HEALTHCARE OF FLORIDA, INC, C/O PAUL J. CIRILLO, 185 ASYLUM STREET, HARTFORD, CT 06103 |
J17000538449 | LAPSED | 14-CA-009764 | 13TH JUDICIAL CIRCUIT - HILLSB | 2017-09-15 | 2022-10-04 | $6,402,302.00 | ALICEA ENTERPRISES, LLC, 915 SYMPHONY BEACH LANE, APOLLO BEACH, FLORIDA 33572 |
J17000109969 | TERMINATED | 2016-CA-000718 | HILLSBOROUGH COUNTY, CIVIL | 2017-02-03 | 2022-02-28 | $10,375.95 | STEVEN FLAX, M.D., 915 SYMPHONY BEACH LANE, APOLLO BEACH, FLORIDA 33572 |
J16000384291 | LAPSED | 16-MC-78 | MIDDLE DISTRICT OF FLORIDA | 2016-06-20 | 2021-06-23 | $1,800,000.00 | J. LESTER ALEXANDER, III, 1901 6TH AVENUE NORTH, SUITE 1710, BIRMINGHAM, AL 35203 |
J16000134456 | LAPSED | 15 CA 003587 | PASCO CO. | 2016-02-09 | 2021-02-25 | $51,227.80 | CROSS CONSTRUCTION COMPANY, INC, 25221 WESLEY CHAPEL BLVD, LUTZ, FL33559 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES WESLEY MOSS VS FLORIDA PHARMACY SOLUTIONS, INC. | 2D2015-5284 | 2015-12-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES WESLEY MOSS |
Role | Appellant |
Status | Active |
Representations | NICHOLAS A. BROWN , ESQ., BENJAMINE REID, ESQ. |
Name | FLORIDA PHARMACY SOLUTIONS INC. |
Role | Appellee |
Status | Active |
Representations | GREGORY P. BROWN, ESQ., EMILY W. MORRELL, ESQ. |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-12-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JAMES WESLEY MOSS |
Docket Date | 2015-12-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2015-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm |
Docket Date | 2015-12-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JAMES WESLEY MOSS |
Docket Date | 2015-12-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-12-08 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2015-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JAMES WESLEY MOSS |
Docket Date | 2015-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-01 |
AMENDED ANNUAL REPORT | 2015-12-04 |
AMENDED ANNUAL REPORT | 2015-10-01 |
AMENDED ANNUAL REPORT | 2015-09-21 |
AMENDED ANNUAL REPORT | 2015-08-29 |
AMENDED ANNUAL REPORT | 2015-08-28 |
AMENDED ANNUAL REPORT | 2015-07-22 |
AMENDED ANNUAL REPORT | 2015-07-20 |
AMENDED ANNUAL REPORT | 2015-07-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State