Search icon

19TH STREET PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: 19TH STREET PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

19TH STREET 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: P98000041627
FEI/EIN Number 650834091

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

Address: 1900 West Oakland Blvd # 6092, Ft Lauderdale, FL, 33310, US
Mail Address: P O Box 6092, Ft Lauderdale, FL, 33310, US
ZIP code: 33310
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LARRY E President P O Box 6092, Ft. Lauderdale, FL, 33310
WILLIAMS LARRY E Agent 1900 West Oakland Park Blvd. # 6092, FORT LAUDERDALE, FL, 33310

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 1900 West Oakland Blvd # 6092, Ft Lauderdale, FL 33310 -
CHANGE OF MAILING ADDRESS 2023-04-09 1900 West Oakland Blvd # 6092, Ft Lauderdale, FL 33310 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 1900 West Oakland Park Blvd. # 6092, FORT LAUDERDALE, FL 33310 -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State