Entity Name: | GRANDMA'S COUNTRY PHARMACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRANDMA'S COUNTRY 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: |
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: | 10 May 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P99000043306 |
FEI/EIN Number |
59-3576475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11386 E HWY 316, FORT MCCOY, FL, 32134, US |
Mail Address: | 11386 E HWY 316, FORT MCCOY, FL, 32134, US |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLORIUS MARIANNE E | President | 11386 E HWY 316, FORT MCCOY, FL, 32134 |
SIEFERT MICHAEL A | Agent | 351 NE 8TH AVE, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 11386 E HWY 316, FORT MCCOY, FL 32134 | - |
AMENDMENT | 2009-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 11386 E HWY 316, FORT MCCOY, FL 32134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-12 | 351 NE 8TH AVE, OCALA, FL 34470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-02-18 |
Amendment | 2009-05-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State