Search icon

FIRST PHARMACY CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST PHARMACY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 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: P97000068517
FEI/EIN Number 650777094
Address: 2259 W HILLSBORO BLVD, DEERFIELD BCH, FL, 33442, US
Mail Address: 2259 W HILLSBORO BLVD, DEERFIELD BHC, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE STEVEN G Director 2717 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
HALIKMAN JENNIFER Director 2717 W CYPRESS CREEK RD, FT LAUD, FL, 33309
CANTOR SAMUEL J Agent 6700 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487
CLARK ANGELA Director 2717 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
HOOD KAREN Director 2717 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-04-27 CANTOR, SAMUEL J -
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 6700 BROKEN SOUND PKWY NW, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 2259 W HILLSBORO BLVD, DEERFIELD BCH, FL 33442 -
CHANGE OF MAILING ADDRESS 1998-05-19 2259 W HILLSBORO BLVD, DEERFIELD BCH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-19
Domestic Profit Articles 1997-08-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State