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 |
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 |
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 | - | - |
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