Search icon

FLORIDA PHARMACY SOLUTIONS INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA PHARMACY SOLUTIONS INC., ALABAMA 000-055-426 ALABAMA

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role Address
MOSS JAMES W Director 38444 5TH AVENUE, ZEPHYRHILLS, FL, 33542
FLORIDA PHARMACY SOLUTIONS INC. Agent -

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
JAMES WESLEY MOSS VS FLORIDA PHARMACY SOLUTIONS, INC. 2D2015-5284 2015-12-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2015-CA-003072

Parties

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

Documents

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