Search icon

PHARMA & BUSINESS INTERNATIONAL CORPORATION

Company Details

Entity Name: PHARMA & BUSINESS INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2016 (9 years ago)
Document Number: P16000010683
FEI/EIN Number 81-1335344
Address: 13550 Village Park Dr, Orlando, FL, 32837, US
Mail Address: 13550 Village Park Dr, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES DESIREE Agent 13550 Village Park Dr, Orlando, FL, 32837

President

Name Role Address
MORAL-SANCHEZ RODOLFO A President 13550 Village Park Dr, Orlando, FL, 32837

Director

Name Role Address
MORAL-SANCHEZ RODOLFO A Director 13550 Village Park Dr, Orlando, FL, 32837
MORAL-SANCHEZ ANTONIO A Director 13550 Village Park Dr, Orlando, FL, 32837
MORAL-SANCHEZ SANTIAGO A Director 13550 Village Park Dr, Orlando, FL, 32837
MORAL-SANCHEZ CAMILO E Director 13550 Village Park Dr, Orlando, FL, 32837

Vice President

Name Role Address
MORAL-SANCHEZ ANTONIO A Vice President 13550 Village Park Dr, Orlando, FL, 32837
MORAL-SANCHEZ SANTIAGO A Vice President 13550 Village Park Dr, Orlando, FL, 32837
MORAL-SANCHEZ CAMILO E Vice President 13550 Village Park Dr, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 13550 Village Park Dr, Ste 255, Orlando, FL 32837 No data
CHANGE OF MAILING ADDRESS 2021-04-29 13550 Village Park Dr, Ste 255, Orlando, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 13550 Village Park Dr, Ste 255, Orlando, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2019-01-08 TORRES, DESIREE No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-24
Domestic Profit 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State