Search icon

PHARMACY OF TAMPA, INC.

Company Details

Entity Name: PHARMACY OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2015 (10 years ago)
Date of dissolution: 28 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: P15000007360
FEI/EIN Number 47-2871467
Address: 4433 GUNN HWY, TAMPA, FL, 33618, US
Mail Address: 4433 GUNN HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MASOUD MONIKA Agent 9563 Cavendish Drive, Tampa, FL, 33626

President

Name Role Address
MASOUD MONIKA President 4433 GUNN HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 9563 Cavendish Drive, Tampa, FL 33626 No data
AMENDMENT 2017-08-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-29 MASOUD, MONIKA No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-16 4433 GUNN HWY, TAMPA, FL 33618 No data

Court Cases

Title Case Number Docket Date Status
KARIM GEORGY VS VALLEY NATIONAL BANK, ET AL. 2D2022-0782 2022-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-003557

Parties

Name KARIM GEORGY
Role Appellant
Status Active
Representations ROBERT J. LINDEMAN, ESQ.
Name SMITH DRUG COMPANY
Role Appellee
Status Active
Name JM SMITH CORPORATION
Role Appellee
Status Active
Name VALLEY NATIONAL BANK
Role Appellee
Status Active
Representations CASEY R. LENNOX, ESQ.
Name MONIKA MASOUD
Role Appellee
Status Active
Name PHARMACY OF TAMPA, INC.
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed December 15, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE OF SETTLEMENT
On Behalf Of VALLEY NATIONAL BANK
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of VALLEY NATIONAL BANK
Docket Date 2022-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND AGREED NOTICE OF EXTENSION OF TIME//30 - AB DUE 11/14/22/ (LAST REQUEST)
On Behalf Of VALLEY NATIONAL BANK
Docket Date 2022-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 10/13/22
On Behalf Of VALLEY NATIONAL BANK
Docket Date 2022-07-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KARIM GEORGY
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2022-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KARIM GEORGY
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of KARIM GEORGY
Docket Date 2022-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 400 PAGES
Docket Date 2022-03-17
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2022-03-16
Type Notice
Subtype Notice
Description Notice ~ with order attached
On Behalf Of KARIM GEORGY
Docket Date 2022-03-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/REHEARING ORDER
On Behalf Of KARIM GEORGY
Docket Date 2022-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-28
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2018-01-15
Amendment 2017-08-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-29
Domestic Profit 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State