Search icon

BEST PHARMACY, CORP. - Florida Company Profile

Company Details

Entity Name: BEST PHARMACY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST PHARMACY, CORP. 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 Oct 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000084547
FEI/EIN Number 650866886

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

Address: 425 SW 22ND AVE, STE 1, MIAMI, FL, 33135
Mail Address: 425 SW 22ND AVE, STE 1, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ OSCAR A President 6095 WEST 19TH AVENUE APT 217, HIALEAH, FL, 33012
GONZALEZ OSCAR A Secretary 6095 WEST 19TH AVENUE APT 217, HIALEAH, FL, 33012
GONZALEZ OSCAR A Treasurer 6095 WEST 19TH AVENUE APT 217, HIALEAH, FL, 33012
GONZALEZ OSCAR A Director 6095 WEST 19TH AVENUE APT 217, HIALEAH, FL, 33012
GONZALEZ OSCAR A Agent 6095 WEST 19TH AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-25 425 SW 22ND AVE, STE 1, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2001-05-25 425 SW 22ND AVE, STE 1, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2001-05-25 GONZALEZ, OSCAR A -
REGISTERED AGENT ADDRESS CHANGED 2001-05-25 6095 WEST 19TH AVENUE, #217, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000099997 ACTIVE 1000000041355 25344 2943 2007-02-07 2027-04-11 $ 1,985.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J05900003868 LAPSED 04-23672-CA-11 MIAMI-DADE COUNTY COURT 2005-01-08 2010-02-24 $225012.35 VERTICAL SOURCE PHARMA, INC., 10482 N.W. 31 TERRACE, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-01
Domestic Profit 1998-10-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State