Entity Name: | PHARMACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHARMACY, 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: | 10 Sep 1996 (29 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P96000075872 |
FEI/EIN Number |
650704009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 PIEDMONT E, DELRAY BEACH, FL, 33498 |
Mail Address: | 3460-B HAMPTON ROAD, OCEANSIDE, NY, 11572 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PHARMACY, INC., NEW YORK | 2593710 | NEW YORK |
Name | Role | Address |
---|---|---|
MEADOW STUART | Director | 544 GREEN PLACE, WOODMERE, NY, 11598 |
MEADOW STUART | President | 544 GREEN PLACE, WOODMERE, NY, 11598 |
FEIGENBAUM JEFFERY | Director | 879 EAST 27TH STREET, BROOKLYN, NY, 11210 |
FEIGENBAUM JEFFERY | Secretary | 879 EAST 27TH STREET, BROOKLYN, NY, 11210 |
FEIGENBAUM JEFFERY | Treasurer | 879 EAST 27TH STREET, BROOKLYN, NY, 11210 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2002-10-23 | 201 PIEDMONT E, DELRAY BEACH, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2002-10-23 | NRAI SERVICES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-10-23 | 201 PIEDMONT E, DELRAY BEACH, FL 33498 | - |
REINSTATEMENT | 2002-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-10-23 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-04-22 |
DOCUMENTS PRIOR TO 1997 | 1996-09-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State