Search icon

PHARMACEUTICAL CARE CONSULTANTS OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: PHARMACEUTICAL CARE CONSULTANTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 1998 (27 years ago)
Document Number: P98000038728
FEI/EIN Number 650837349
Address: 160 SW 12th Ave, Ste 102, Deerfield Beach, FL, 33442, US
Mail Address: 160 SW 12th Ave, Ste102, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHARMACEUTICAL CARE CONSULTANTS OF FLORIDA, INC., ALABAMA 000-527-500 ALABAMA
Headquarter of PHARMACEUTICAL CARE CONSULTANTS OF FLORIDA, INC., ILLINOIS CORP_70864665 ILLINOIS

Agent

Name Role Address
Giordano Theresa A Agent 160 SW 12th Ave, Deerfield Beach, FL, 33442

President

Name Role Address
GIORDANO PHILIP D President 2445 NE 27TH ST., LIGHTHOUSE POINT, FL, 33064

Chief Executive Officer

Name Role Address
GIORDANO THERESA Chief Executive Officer 2445 NE 27 ST, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044693 SKIP'S PHARMACY ACTIVE 2020-04-23 2025-12-31 No data 160 SW 12TH AVE, STE 102, DEERFIELD BEACH, FL, 33442
G17000026053 SKIPS COMPOUNDING SPECIALISTS ACTIVE 2017-03-10 2027-12-31 No data 160 SW 12TH AVE, STE 102, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 160 SW 12th Ave, Ste 102, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2017-03-10 160 SW 12th Ave, Ste 102, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2017-03-10 Giordano, Theresa A No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 160 SW 12th Ave, Ste 102, Deerfield Beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State