Search icon

4U PHARMACYONLINE, INC. - Florida Company Profile

Company Details

Entity Name: 4U PHARMACYONLINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4U PHARMACYONLINE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2017 (8 years ago)
Date of dissolution: 23 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: P17000029084
FEI/EIN Number 821027938

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 217 AIRPORT PULLING RD S, NAPLES, FL, 34104, US
Mail Address: 217 AIRPORT PULLING RD S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abraham Sam President 217 Airport Rd S, Naples, FL, 34104
ABRAHAM SAM Agent 217 AIRPORT PULLING RD S, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-23 - -
AMENDMENT 2017-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-13 217 AIRPORT PULLING RD S, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2017-06-13 217 AIRPORT PULLING RD S, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 217 AIRPORT PULLING RD S, NAPLES, FL 34104 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-23
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
Amendment 2017-06-13
Domestic Profit 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4837118609 2021-03-20 0455 PPS 217 Airport Rd S, Naples, FL, 34104-3531
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-3531
Project Congressional District FL-19
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17741.11
Forgiveness Paid Date 2022-08-10
6266277108 2020-04-14 0455 PPP 217 Airport Rd S, Naples, FL, 34104
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15475
Loan Approval Amount (current) 15475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15638.35
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State