FLORIDA PHARMACY SOLUTIONS INC. - Florida Company Profile
Headquarter
Entity Name: | FLORIDA PHARMACY SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 38444 5TH AVENUE, ZEPHYRHILLS, FL, 33542, US |
Mail Address: | 38444 5TH AVENUE, ZEPHYRHILLS, FL, 33542, US |
ZIP code: | 33542 |
City: | Zephyrhills |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSS JAMES W | Director | 38444 5TH AVENUE, ZEPHYRHILLS, FL, 33542 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State