Entity Name: | PHARMACISTS GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHARMACISTS 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: |
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: | 21 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2022 (3 years ago) |
Document Number: | P13000069738 |
FEI/EIN Number |
46-3510518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1621 S Treasure Dr, N Bay Village, FL, 33141, US |
Mail Address: | 1621 S Treasure Dr, N Bay Village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOHBOT MARIA I | President | 1621 S Treasure Dr, N Bay Village, FL, 33141 |
BOHBOT MARIA I | Agent | 1621 S Treasure Dr, N Bay Village, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 1621 S Treasure Dr, N Bay Village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 1621 S Treasure Dr, N Bay Village, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 1621 S Treasure Dr, N Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-21 | BOHBOT, MARIA I | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-06-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State