Search icon

CUT-RATE PHARMACY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CUT-RATE PHARMACY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUT-RATE PHARMACY SOLUTIONS, 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: 27 Jan 1999 (26 years ago)
Date of dissolution: 02 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2010 (15 years ago)
Document Number: P99000007860
FEI/EIN Number 223633788

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

Address: 2665 CLEVELAND AVE., #204, FT MYERS, FL, 33901
Mail Address: 2665 CLEVELAND AVE., #204, FT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730244906 2006-12-27 2008-03-04 2665 CLEVELAND AVE, STE# 204, FORT MYERS, FL, 339015850, US 2665 CLEVELAND AVE, STE# 204, FORT MYERS, FL, 339015850, US

Contacts

Phone +1 239-333-1505
Fax 2393332039

Authorized person

Name MR. WILLIAM DANLER
Role VICE PRESIDENT
Phone 2393331505

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS
Number JV7
State FL

Key Officers & Management

Name Role Address
DANLER KATHLEEN F President 1060 N.W. 95TH AVE, PLANTATION, FL, 33322
DANLER WILLIAM Vice President 1060 N.W. 95TH AVE, PLANTATION, FL, 33322
DANLER WILLIAM Agent 2665 CLEVELAND AVE., #204, FT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08080900189 PHARMACY SOLUTIONS, INC. EXPIRED 2008-03-20 2013-12-31 - 2665 CLEVELAND AVE. STE# 204, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-02 - -
REINSTATEMENT 2001-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-13 2665 CLEVELAND AVE., #204, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2001-04-13 2665 CLEVELAND AVE., #204, FT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-13 2665 CLEVELAND AVE., #204, FT MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000935778 LAPSED 1000000315216 LEE 2012-11-20 2022-12-05 $ 809.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000206869 ACTIVE 1000000134992 LEE 2009-08-05 2030-02-16 $ 937.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000164571 ACTIVE 1000000126361 LEE 2009-06-10 2030-02-16 $ 765.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000165750 ACTIVE 1000000126562 LEE 2009-06-10 2030-02-16 $ 23,739.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J07900015342 LAPSED 07-CC-5178 CTY CRT 20 JUD CIR LEE CTY FL 2007-09-24 2012-10-09 $6059.34 RESPIRONICS, INC, 175 CHASTAINE MEADOWS CT., KENNESAW, GA 30144

Documents

Name Date
Voluntary Dissolution 2010-02-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-09-12
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-03-25
REINSTATEMENT 2001-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State