Search icon

FARMA SCI LIFE, INC.

Company Details

Entity Name: FARMA SCI LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jan 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Aug 2021 (3 years ago)
Document Number: P16000010239
FEI/EIN Number 81-1321319
Mail Address: PO Box 797, Attn: Legal, Carmel, IN 46082
Address: 3361 NW 55th St, Suite 317, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FarmaSci Life, Inc. Agent 3301 NW 55th St, Attn: Alix Vollmer, Fourt Lauderdale, FL 33309

Chief Executive Officer

Name Role Address
Thornberry, Phillip N Chief Executive Officer PO Box 797, Attn: Legal Carmel, IN 46082

Legal and Compliance Coordinator

Name Role Address
Brown, Dalton A Legal and Compliance Coordinator 6330 E 75th St, Ste. 334 Indianapolis, IN 46250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066694 BMH DISTRIBUTION ACTIVE 2024-05-24 2029-12-31 No data PO BOX 797, ATTN: LEGAL, CARMEL, IN, 46082
G24000066690 ATLANTIS ORGANICS, LLC ACTIVE 2024-05-24 2029-12-31 No data PO BOX 797, ATTN: LEGAL, CARMEL, IN, 46082
G23000152552 SWISS RELIEF ACTIVE 2023-12-15 2028-12-31 No data PO BOX 797, ATTN: LEGAL, CARMEL, IN, 46082
G21000154033 SWISS RELIEF ACTIVE 2021-11-17 2026-12-31 No data 1100 PARK CENTRAL BLVD S, SUITE 2420B, POMPANO BEACH, FL, 33064
G21000141038 BMH VENTURES, INC. ACTIVE 2021-10-20 2026-12-31 No data 1100 PARK CENTRAL BLVD S STE 2420B, POMPANO BEACH, FL, 33064
G21000139840 BLUE MOON HEMP ACTIVE 2021-10-18 2026-12-31 No data 1100 PARK CENTRAL BLVD S, SUITE 2420B, POMPANO BEACH, FL, 33064
G21000067464 BLUE MOON HEMP ACTIVE 2021-05-18 2026-12-31 No data 1100 PARK CENTRAL BLVD. SOUTH, SUITE 2420B, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 3361 NW 55th St, Suite 317, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-18 3301 NW 55th St, Attn: Alix Vollmer, Fourt Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2023-12-18 3361 NW 55th St, Suite 317, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2022-04-11 FarmaSci Life, Inc. No data
AMENDMENT AND NAME CHANGE 2021-08-27 FARMA SCI LIFE, INC. No data
AMENDMENT 2020-05-04 No data No data
AMENDED AND RESTATEDARTICLES 2020-02-27 No data No data
AMENDMENT AND NAME CHANGE 2018-12-03 BMH VENTURES, INC. No data
AMENDMENT 2018-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000229052 ACTIVE 1000000988911 BROWARD 2024-04-12 2034-04-17 $ 8,107.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-12-18
AMENDED ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-11
Amendment and Name Change 2021-08-27
ANNUAL REPORT 2021-04-27
Amendment 2020-05-04
AMENDED ANNUAL REPORT 2020-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4191497709 2020-05-01 0455 PPP 1100 Park Central Blvd South, Pompano Beach, FL, 33064
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512500
Loan Approval Amount (current) 512500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 30
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3281468706 2021-03-31 0455 PPS 1100 Park Central Blvd S Ste 2400, Pompano Beach, FL, 33064-2246
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460360
Loan Approval Amount (current) 460360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-2246
Project Congressional District FL-23
Number of Employees 16
NAICS code 325411
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 463761.55
Forgiveness Paid Date 2022-01-06

Date of last update: 19 Feb 2025

Sources: Florida Department of State