Search icon

GRANDMA'S COUNTRY PHARMACY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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