Search icon

PHARMA 2000 DYNAMIC TRADE, INC. - Florida Company Profile

Company Details

Entity Name: PHARMA 2000 DYNAMIC TRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARMA 2000 DYNAMIC TRADE, 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: 24 Aug 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000065652
FEI/EIN Number 650605247

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

Address: 6630 Thornton Palms Dr, tampa, FL, 33647, US
Mail Address: 6630 Thornton Palms Dr, tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
green richard ceo 6630 Thornton Palms Dr, tampa, FL, 33647
green richard Agent 6630 Thornton Palms Dr, tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-14 6630 Thornton Palms Dr, tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-14 6630 Thornton Palms Dr, tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2018-08-14 6630 Thornton Palms Dr, tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2018-08-14 green, richard -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2018-08-14
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State