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