Search icon

PHARMACEUTICAL CARE PROVIDERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PHARMACEUTICAL CARE PROVIDERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARMACEUTICAL CARE PROVIDERS OF FLORIDA, 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: 14 Aug 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000062630
FEI/EIN Number 593331005

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

Address: 119 N. BANANA RIVER DR., MERRITT ISLAND, FL, 32952
Mail Address: 3565 MURRELL ROAD, ROCKLEDGE, FL, 32955
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBBS S. MARK President 119 N. BANANA RIVER DR., MERRITT ISLAND, FL, 32952
SPOPCY BOB Secretary 7227 N. HIGHWAY 1, COCOA, FL, 32927
SPOPCY BOB Treasurer 7227 N. HIGHWAY 1, COCOA, FL, 32927
RAY DAVID Vice President 1610 FISKE BLVD, ROCKLEDGE, FL, 32955
SEGO GENE Vice President 1317 GARDEN ST., TITUSVILLE, FL, 32780
BUCALO CHARLIE Vice President 6050 BABCOCK STREET S E, PALM BAY, FL, 32909
HARRISON DON Vice President 1108 LAKE DRIVE, COCOA, FL, 32922
HOBBS S. MARK Agent 119 N. BANANA RIVER DR., MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-02-24 119 N. BANANA RIVER DR., MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 1996-11-04 119 N. BANANA RIVER DR., MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 1996-11-04 HOBBS, S. MARK -
REGISTERED AGENT ADDRESS CHANGED 1996-11-04 119 N. BANANA RIVER DR., MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-11-04
DOCUMENTS PRIOR TO 1997 1995-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State