Search icon

PHARMACEUTIKA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PHARMACEUTIKA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARMACEUTIKA INTERNATIONAL, 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: 12 Jun 1996 (29 years ago)
Document Number: P96000050200
FEI/EIN Number 650680452

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

Address: 700 W RIVEROAK DR, ORMOND BEACH, FL, 32174
Mail Address: 700 W RIVEROAK DR, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAULIEU JEAN R President 700 WEST RIVEROAK DR, ORMOND BEACH, FL, 321744642
BEAULIEU JEAN R Director 700 WEST RIVEROAK DR, ORMOND BEACH, FL, 321744642
BEAULIEU JEAN R Agent 700 W RIVEROAK DR, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 BEAULIEU, JEAN ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 700 W RIVEROAK DR, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 700 W RIVEROAK DR, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2012-03-20 700 W RIVEROAK DR, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State