Search icon

PROCURE MEDICAL PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: PROCURE MEDICAL PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCURE MEDICAL PHARMACY, 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 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000056599
FEI/EIN Number NOT APPLICABLE

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

Address: 376 NORTHLAKE BLVD., ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 376 NORTHLAKE BLVD., ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANEZ ELVIN Vice President 376 NORTHLAKE BLVD., ALTAMONTE SPRINGS, FL, 32701
WELLER BARBARA A Vice President 376 NORTHLAKE BLVD, ALTAMONTE SPRINGS, FL, 32701
LUSSIER JAMES R Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 376 NORTHLAKE BLVD., ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2018-01-25 376 NORTHLAKE BLVD., ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-25
Domestic Profit 2017-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State