Search icon

PALM SPRINGS VILLAGE PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: PALM SPRINGS VILLAGE PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM SPRINGS VILLAGE 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: 18 Oct 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000073584
FEI/EIN Number 593204878

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

Address: 101 RED BAY DRIVE, LONGWOOD, FL, 32779
Mail Address: 101 RED BAY DRIVE, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAN DAVID L President 101 RED BAY DR., LONGWOOD, FL, 32779
FILE GARY Vice President 501 FOX VALLEY DR., LONGWOOD, FL, 32779
BEAN DAVID L Agent 101 RED BAY DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 101 RED BAY DRIVE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1997-04-29 101 RED BAY DRIVE, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 101 RED BAY DRIVE, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State