Search icon

PHARMACY SPECIALISTS OF AMERICA, INC. - Florida Company Profile

Company Details

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

PHARMACY SPECIALISTS OF AMERICA, 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: 17 Feb 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000015856
FEI/EIN Number 593532302

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

Address: 393 MAITLAND AVE, ALTAMONTE SPR, FL, 32701
Mail Address: 393 MAITLAND AVE, ALTAMONTE SPR, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATT SAM President 106 MARKHAM CT, LONGWOOD, FL, 32779
PRATT MARY S Vice President 106 MARKHAM CT, LONGWOOD, FL, 32779
PRATT MARY S Treasurer 106 MARKHAM CT, LONGWOOD, FL, 32779
DICKS J.W. E Agent 520 CROWN OAK CENTRE DR., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 393 MAITLAND AVE, ALTAMONTE SPR, FL 32701 -
CHANGE OF MAILING ADDRESS 2008-04-28 393 MAITLAND AVE, ALTAMONTE SPR, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State