Search icon

PHARM BOYZ INC - Florida Company Profile

Company Details

Entity Name: PHARM BOYZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARM BOYZ 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: 14 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000033382
FEI/EIN Number 46-5409887

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

Address: 4207 55TH AVE DR E, BREADENTON, FL, 34203, US
Mail Address: 4207 55TH AVE DR E, BREADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCHNER BENEDICT T President 4207 55TH AVE DRIVE EAST, BRADENTON, FL, 34203
LOCHNER BENEDICT T Vice President 4207 55TH AVE DRIVE EAST, BRADENTON, FL, 34203
LOCHNER BENEDICT T Treasurer 4207 55TH AVE DRIVE EAST, BRADENTON, FL, 34203
LOCHNER BENEDICT T Secretary 4207 55TH AVE DRIVE EAST, BRADENTON, FL, 34203
LOCHNER BENEDICT Agent 4207 55TH AVE DR E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-17 LOCHNER, BENEDICT -

Documents

Name Date
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-04-05
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-06-17
Domestic Profit 2014-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State