Search icon

PHARMACY CARE SPECIALISTS, INC. - Florida Company Profile

Company Details

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

PHARMACY CARE SPECIALISTS, 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: 15 Apr 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000033320
FEI/EIN Number 593373961

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

Address: 202 W BROADWAY, FT. MEADE, FL, 33841, US
Mail Address: 144 CARLSON CIRCLE, TAMPA, FL, 33626, US
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADELSON ALAN President 2500 QUANTUM LAKES DRIVE, STE. 103, LAKELAND, FL, 33426
FORTE JOSEPH Director 2500 QUANTUM LAKES DRIVE, STE. 103, LAKELAND, FL, 33426
CAREY MICHAEL E Agent 712 OREGON STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2004-04-16 202 W BROADWAY, FT. MEADE, FL 33841 -
REGISTERED AGENT NAME CHANGED 2004-04-16 CAREY, MICHAEL ESQ -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 712 OREGON STREET, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-27 202 W BROADWAY, FT. MEADE, FL 33841 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000084282 ACTIVE 1000000012829 6218 0301 2005-05-25 2025-06-15 $ 92,893.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04900009173 LAPSED 53-2003-CA-03600 POLK CIR COURT CIVIL DIV. 2004-03-09 2009-04-06 $37598.21 PHARMACIA CORP, C/O P.O. BOX 740, BUFFALO, NY 14217
J03900013085 LAPSED 53-2003-CC-00-3091-0000-00 POLK COUNTY CIRCUIT COURT 2003-09-30 2008-10-16 $11161.24 PITNEY BOWES CREDIT CORPORATION, 4901 BELFORT ROAD, SUITE 120, JACKSONVILLE, FL 32256
J03000143091 LAPSED 53-2003 CC-000166-0000-00 COUNTY COURT 10TH JUDICIAL CIR 2003-04-17 2008-04-21 $10,300.08 LAKELAND TYPEWRITER & SUPPLY CO B/D/A BORING BUSINESS, P O BOX 743, LAKELAND FL 33802-0743
J03000137812 LAPSED 53 2002 CA 003694 000000 CIRCUIT COURT 10TH JUDICIAL CI 2003-03-28 2008-04-15 $68,003.63 AMERISOURCEBERGEN CORPORATION, 2100 DIRECTORS ROW, ORLANDO FL 32809

Documents

Name Date
Reg. Agent Change 2004-04-16
REINSTATEMENT 2003-06-27
Reg. Agent Change 2002-09-06
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-12-24
DOCUMENTS PRIOR TO 1997 1996-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State