Search icon

MOTHER'S PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: MOTHER'S PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTHER'S PHARMACY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P13000018447
FEI/EIN Number 46-2135180

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6350 DAVIS BLVD, SUITE 1002, NAPLES, FL, 34104, US
Mail Address: 6350 DAVIS BLVD, SUITE 1002, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENNER BERNARD TDr. President 6350 DAVIS BLVD, NAPLES, FL, 34104
RENNER BERNARD T Agent 6350 DAVIS BLVD, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066198 OUR PETS PHARMACY ACTIVE 2015-06-25 2025-12-31 - 6350 DAVIS BLVD, SUITE 1002-A, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-04-16 6350 DAVIS BLVD, SUITE 1002, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2014-04-16 RENNER, BERNARD T -

Documents

Name Date
ANNUAL REPORT 2024-01-10
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-10-23
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-07-08
ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State