Search icon

SUPER PHARMACY NETWORK, INC.

Company Details

Entity Name: SUPER PHARMACY NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 May 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000042020
FEI/EIN Number 59-3252055
Address: 30 HUNTER LANE, CAMP HILL, PA 17011
Mail Address: C/O TAX DEPARTMENT, P.O. BOX 3165, HARRISBURG, PA 17105
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent % C T CORPORATION SYSTEMS INC., 1200 S. PINE ISLAND RD., PLANTATION, FL 33324

President

Name Role Address
TWOMEY, KEVIN President 30 HUNTER HILL, CAMP HILL, PA 17011

Director

Name Role Address
TWOMEY, KEVIN Director 30 HUNTER HILL, CAMP HILL, PA 17011
HALL, CHRIS Director 30 HUNTER LANE, CAMP HILL, PA 17011
SARI, ROBERT B Director 30 HUNTER LANE, CAMP HILL, PA 17011

Vice President

Name Role Address
SARI, ROBERT B Vice President 30 HUNTER LANE, CAMP HILL, PA 17011
KRAHULEC, JAMES Vice President 30 HUNTER LANE, CAMP HILL, PA 17011
HALL, CHRIS Vice President 30 HUNTER LANE, CAMP HILL, PA 17011

Secretary

Name Role Address
SARI, ROBERT B Secretary 30 HUNTER LANE, CAMP HILL, PA 17011

Treasurer

Name Role Address
GERSHENSON, GLENN Treasurer 30 HUNTER LANE, CAMP HILL, PA 17011

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 30 HUNTER LANE, CAMP HILL, PA 17011 No data
CHANGE OF MAILING ADDRESS 2001-05-11 30 HUNTER LANE, CAMP HILL, PA 17011 No data

Documents

Name Date
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State