Search icon

MEDISERV PHARMACY SERVICES, INC. - Florida Company Profile

Company Details

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

MEDISERV PHARMACY SERVICES, 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: 30 Mar 1995 (30 years ago)
Date of dissolution: 05 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2007 (18 years ago)
Document Number: P95000026076
FEI/EIN Number 650574490

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

Address: 1281 S TAMIAMI TRAIL, SARASOTA, FL, 34239
Mail Address: 1281 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON JOHN B Chairman 8324 SANDERLING ROAD, SARASOTA, FL, 34242
DAVIDSON RICHARD Director 1222 POINT CRISP ROAD, SARASOTA, FL, 34242
DAVIDSON ROBERT Director 1586 EASTBROOK DRIVE, SARASOTA, FL, 34231
JUDD STEVEN H Agent 2940 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 1281 S TAMIAMI TRAIL, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2001-04-26 1281 S TAMIAMI TRAIL, SARASOTA, FL 34239 -
AMENDMENT 1995-12-14 - -

Documents

Name Date
Voluntary Dissolution 2007-02-05
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State