Search icon

PHARMA-SMART INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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