Search icon

PHARMACHEM(USA), INC. - Florida Company Profile

Company Details

Entity Name: PHARMACHEM(USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARMACHEM(USA), 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: 01 Jul 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000059273
FEI/EIN Number 650883292

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

Address: 2202 CYPRESS BEND DRIVE, 3805, POMPANO BEACH, FL, 33069
Mail Address: 2202 CYPRESS BEND DRIVE, 3805, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODDS MICHAEL R President 2202 CYPRESS BEND DR #805, POMPANO BEACH, FL, 33069
DODDS MICHAEL R Director 2202 CYPRESS BEND DR #805, POMPANO BEACH, FL, 33069
RESSING A. HERB Vice President 1531 SE 12TH CT, FORT LAUDERDALE, FL, 33316
RESSING A. HERB Director 1531 SE 12TH CT, FORT LAUDERDALE, FL, 33316
CLARK DELORES Treasurer 2202 CYPRESS BEND DR, POMPANO BEACH, FL, 33069
ROSE JONATHAN Director 9350 S. DIXIE HWY PH 2, MIAMI, FL, 33056
ENRIQUEZ CARLOS A Agent 28 W FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-10 2202 CYPRESS BEND DRIVE, 3805, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2002-05-10 2202 CYPRESS BEND DRIVE, 3805, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 1999-07-07 ENRIQUEZ, CARLOS A -
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 28 W FLAGLER ST, STE 400, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-07-07
Domestic Profit 1998-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State