Search icon

PHYSICIANS' FOLIO-PHARMA, INC.

Company Details

Entity Name: PHYSICIANS' FOLIO-PHARMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000019709
FEI/EIN Number 651479135
Address: 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236, US
Mail Address: 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LUPI ANTHONY Agent 677 N. WASHINGTON BLVD, SARASOTA, FL, 34236

Treasurer

Name Role Address
VITTIGLIO WANDA Treasurer 4687 E. OAK FOREST DR., SARASOTA, FL

Chairman

Name Role Address
LUPI LOUIS A Chairman 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236

President

Name Role Address
LUPI LOUIS A President 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236

Director

Name Role Address
LUPI LOUIS A Director 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236
REEMSTRA JOHN Director 8121 KRISTO LANE, ORLAND PARK, IL

Vice President

Name Role Address
REEMSTRA JOHN Vice President 8121 KRISTO LANE, ORLAND PARK, IL

Secretary

Name Role Address
LUPI IMELDA N Secretary 3004 PROCTOR RD, SARASOTA, FL, 34231

Chief Executive Officer

Name Role Address
LUPI LOUIS A Chief Executive Officer 677 N. WASHINGTON BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 677 N. WASHINGTON BLVD, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2001-05-10 LUPI, ANTHONY No data
AMENDMENT 1999-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-10 677 N. WASHINGTON BLVD., SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 1995-05-10 677 N. WASHINGTON BLVD., SARASOTA, FL 34236 No data
AMENDMENT 1995-04-11 No data No data

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-16
Amendment 1999-09-14
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-08-22
ANNUAL REPORT 1996-02-22
Off/Dir Resignation 1994-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State