Search icon

SANTA ROSA PHARMACY SPECIALTY CO.

Company Details

Entity Name: SANTA ROSA PHARMACY SPECIALTY CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P93000034596
FEI/EIN Number 59-3185458
Mail Address: 5870 Country Club RD, Milton, FL 32570
Address: 5870 COUNTRY CLUB RD, MILTON, FL 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia, Ivan, Dr. Agent 411 Greve Rd, Pensacola, FL 32507

President

Name Role Address
BRAND, KAREN M President 5870 COUNTRY CLUB ROAD, MILTON, FL 32570

Vice President

Name Role Address
BRAND, KAREN M Vice President 5870 COUNTRY CLUB ROAD, MILTON, FL 32570

Treasurer

Name Role Address
BRAND, KAREN M Treasurer 5870 COUNTRY CLUB ROAD, MILTON, FL 32570

Secretary

Name Role Address
BRAND, KAREN M Secretary 5870 COUNTRY CLUB ROAD, MILTON, FL 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066835 SANTA ROSA PHARMACY SPECIALTY EXPIRED 2018-06-11 2023-12-31 No data PO BOX 4486, MILTON, FL, 32572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-03-10 5870 COUNTRY CLUB RD, MILTON, FL 32570 No data
REGISTERED AGENT NAME CHANGED 2020-06-16 Garcia, Ivan, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 411 Greve Rd, Pensacola, FL 32507 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 5870 COUNTRY CLUB RD, MILTON, FL 32570 No data
AMENDMENT AND NAME CHANGE 2018-06-11 SANTA ROSA PHARMACY SPECIALTY CO. No data

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-21
Amendment and Name Change 2018-06-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State