Search icon

OTC PHARMACEUTICAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: OTC PHARMACEUTICAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTC PHARMACEUTICAL PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 1995 (30 years ago)
Document Number: P95000001642
FEI/EIN Number NOT APPLICABLE

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

Address: 10860 N.W. 27TH STREET, MIAMI, FL, 33172, US
Mail Address: 10860 N.W. 27TH STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENARD WILLIAM P Director 10860 NW 27TH STREET, MIAMI, FL, 33172
BENARD WILLIAM P President 10860 NW 27TH STREET, MIAMI, FL, 33172
BENARD WILLIAM HVP 12825 S.W. 58TH LANE, MIAMI, FL, 33183
BENARD WILLIAM P Agent 10860 N.W. 27TH ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 10860 N.W. 27TH STREET, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-04-12 10860 N.W. 27TH STREET, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 10860 N.W. 27TH ST, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State