Search icon

AMERICAN FAMILY PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FAMILY PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FAMILY 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: 14 Feb 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S32199
FEI/EIN Number APPLIED FOR

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

Address: 14936 N FLORIDA AVE, TAMPA, FL, 33613
Mail Address: 14936 N FLORIDA AVE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYLE, TERRENCE F. Agent 6544 U.S. 41, APOLLO BEACH, FL, 335723126
BECKEL, JACOB J Director 15928 NOTTING HILL DR, LUTZ, FL
BECKEL, JACOB J President 15928 NOTTING HILL DR, LUTZ, FL
BOBO, BOB Director 80 LADOGA, TAMPA, FL
CARTAYA, DAVID Director 7513 SUMMER BRIDGE DR, TAMPA, FL
CIMINO, BERNARD Director 11307 CARROLLWOOD W PL, TAMPA, FL
CIMINO, BERNARD Treasurer 11307 CARROLLWOOD W PL, TAMPA, FL
FRITCH, GUERRY Director 4503 OLD ORCHARD DR, TAMPA, FL
FRITCH, GUERRY Secretary 4503 OLD ORCHARD DR, TAMPA, FL
FUCARINO, DAN Director 3019 PEACOCK LN, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-09 14936 N FLORIDA AVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 1992-07-09 14936 N FLORIDA AVE, TAMPA, FL 33613 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State