Search icon

PHARMASPHERE, INC.

Headquarter

Company Details

Entity Name: PHARMASPHERE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2014 (10 years ago)
Document Number: P13000002289
FEI/EIN Number 222823476
Address: 223 Peruvian Ave, Palm Beach, FL, 33480, US
Mail Address: 223 Peruvian Ave, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHARMASPHERE, INC., NEW YORK 6027035 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ASRL0KRXDYBN68 P13000002289 US-FL GENERAL ACTIVE 2013-01-07

Addresses

Legal C/O Pizza, Joseph M, 50 Middle Road, Palm Beach, US-FL, US, 33480
Headquarters 223 Peruvian Ave, Palm Beach, US-NJ, US, 33480

Registration details

Registration Date 2021-05-25
Last Update 2024-04-16
Status ISSUED
Next Renewal 2025-04-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P13000002289

Agent

Name Role Address
PIZZA JOSEPH M Agent 50 MIDDLE ROAD, PALM BEACH, FL, 33480

DCHR

Name Role Address
MANNINO RONALD J DCHR 564 MILLER COURT, WYCKOFF, NJ, 07481

President

Name Role Address
PIZZA JOSEPH M President 50 MIDDLE ROAD, PALM BEACH, FL, 33480

Director

Name Role Address
PIZZA JOSEPH M Director 50 MIDDLE ROAD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 223 Peruvian Ave, Palm Beach, FL 33480 No data
CHANGE OF MAILING ADDRESS 2016-05-05 223 Peruvian Ave, Palm Beach, FL 33480 No data
REINSTATEMENT 2014-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
MERGER 2013-01-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000128615

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State