Entity Name: | PHARMA-SMART INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHARMA-SMART INTERNATIONAL, 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: | 30 Jan 2015 (10 years ago) |
Document Number: | P15000009913 |
FEI/EIN Number |
77-0638899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 773 Elmgrove Road, Building 2, Rochester, NY, 14624, US |
Mail Address: | 773 Elmgrove Road, Building 2, Rochester, NY, 14624, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sarkis Frederick WII | President | 773 Elmgrove Road, Rochester, NY, 14624 |
Sarkis Joseph O | Vice President | 773 Elmgrove Road, Rochester, NY, 14624 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 773 Elmgrove Road, Building 2, Mailbox 5, Rochester, NY 14624 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 773 Elmgrove Road, Building 2, Mailbox 5, Rochester, NY 14624 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-30 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-23 |
Reg. Agent Change | 2016-12-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State