Search icon

KRISTA DISCOUNT PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: KRISTA DISCOUNT PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRISTA DISCOUNT 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: 08 May 1997 (28 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: P97000041205
FEI/EIN Number 650753843

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

Address: 5989 SW 8TH ST, MIAMI, FL, 33144, US
Mail Address: 5989 SW 8TH ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA ORLANDO Director 6367 SW 12TH STREET, MIAMI, FL, 33144
SOSA ORLANDO President 6367 SW 12TH STREET, MIAMI, FL, 33144
SOSA ORLANDO Secretary 6367 SW 12TH STREET, MIAMI, FL, 33144
SOSA ORLANDO Treasurer 6367 SW 12TH STREET, MIAMI, FL, 33144
SASA ORLANDO Agent 6367 SW 12TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1999-03-01 SASA, ORLANDO -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 6367 SW 12TH ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-21 5989 SW 8TH ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1998-01-21 5989 SW 8TH ST, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000055760 LAPSED 01-17053 CA 11 11TH JUD CIR MIAMI-DADE COUNTY 2001-11-16 2006-12-14 $40,441.20 MCKESSON HBOC, INC., 915 CHAD LANE, TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-21
Domestic Profit Articles 1997-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State