Search icon

THE SUN SERVICES PHARMACY CORP. - Florida Company Profile

Company Details

Entity Name: THE SUN SERVICES PHARMACY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SUN SERVICES PHARMACY CORP. 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: 15 Jul 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000050898
FEI/EIN Number 650426514

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

Address: 10000 SW 56 ST, 5, MIAMI, FL, 33165
Mail Address: 10000 SW 56 ST, 5, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTA ARTEGA LUIS A Agent 2403 SW 152TH PATH, MIAMI, FL, 33185
HORTA ARTEAGA LUIS A Director 2403 SW 152ND PATH, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-09-30 - -
REGISTERED AGENT NAME CHANGED 2005-09-30 HORTA ARTEGA, LUIS A -
REGISTERED AGENT ADDRESS CHANGED 2005-09-30 2403 SW 152TH PATH, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-14 10000 SW 56 ST, 5, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2005-09-14 10000 SW 56 ST, 5, MIAMI, FL 33165 -
NAME CHANGE AMENDMENT 2003-02-20 THE SUN SERVICES PHARMACY CORP. -
AMENDMENT 2000-12-01 - -
REINSTATEMENT 2000-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900016078 LAPSED 05-10701 CA (05) 11TH JUD CIR CRT MIAMI-DADE CO 2005-09-02 2010-09-16 $51519.01 AMERISOURCEBERGEN DRUG CORPORATION, 2100 DIRECTORS ROW, ORLANDO, FL 32809
J06900014135 LAPSED 05-6731-SP-25 CTY CRT FOR MIAMI-DADE CTY 2005-07-18 2011-09-25 $3013.54 VERTICAL SOURCE PHARMA, INC., 10482 NW 31 TERR., MIAMI, FL 33172
J05900013012 LAPSED 05-6731 SP 25 CO CT IN AND FOR MIAMI-DADE CO 2005-07-18 2010-07-29 $3013.54 VERTICAL SOURCE PHARMA, CORP., 10482 N.W. 31 TERRACE, MIAMI, FL 33172

Documents

Name Date
Amendment 2005-09-30
ANNUAL REPORT 2005-09-14
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-17
Name Change 2003-02-20
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-01-30
Amendment 2000-12-01
REINSTATEMENT 2000-10-12
ANNUAL REPORT 1999-10-13

Date of last update: 03 May 2025

Sources: Florida Department of State