Search icon

PALM BEACH PHARMACY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH PHARMACY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH PHARMACY GROUP, 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: 22 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000061320
FEI/EIN Number 37-1738322

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

Address: 6494 WINDING LAKE DRIVE, JUPITER, FL, 33458, US
Mail Address: 6494 WINDING LAKE DRIVE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYPOOLE ROBERT S President 6494 WINDING LAKE DRIVE, JUPITER, FL, 33458
ROMANO-CLAYPOOLE LOIS Secretary 6494 WINDING LAKE DRIVE, JUPITER, FL, 33458
ROMANO-CLAYPOOLE LOIS Treasurer 6494 WINDING LAKE DRIVE, JUPITER, FL, 33458
CLAYPOOLE ROBERT S Director 6494 WINDING LAKE DRIVE, JUPITER, FL, 33458
ROMANO-CLAYPOOLE LOIS Director 6494 WINDING LAKE DRIVE, JUPITER, FL, 33458
CLAYPOOLE ROBERT SDr. Agent 6494 WINDING LAKE DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 CLAYPOOLE, ROBERT S, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State