Search icon

UNION PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: UNION PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNION 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: 09 Dec 1994 (30 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: P94000089393
FEI/EIN Number 650546006

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

Address: 6462 WEST FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 6462 WEST FLAGLER STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDON MARIA V President 13770 S.W. 122 COURT, MIAMI, FL, 33186
BRANDON MARIA V Agent 13770 S.W. 122 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1998-12-10 13770 S.W. 122 COURT, MIAMI, FL 33186 -
REINSTATEMENT 1998-12-10 - -
REGISTERED AGENT NAME CHANGED 1998-12-10 BRANDON, MARIA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 6462 WEST FLAGLER ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1996-04-23 6462 WEST FLAGLER ST, MIAMI, FL 33144 -
REINSTATEMENT 1995-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-04-26
REINSTATEMENT 1998-12-10
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State