Search icon

PHARMACY FACTORS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PHARMACY FACTORS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARMACY FACTORS OF FLORIDA, 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: 28 May 1991 (34 years ago)
Date of dissolution: 11 Mar 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Mar 2003 (22 years ago)
Document Number: S56353
FEI/EIN Number 593086319

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

Address: 101 SUN AVE NE, LEGAL DEPT, ALBUQUERQUE, NM, 87109, US
Mail Address: 101 SUN AVE NE, LEGAL DEPT, ALBUQUERQUE, NM, 87109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SCHELLING WARREN Director 101 SUN AVE, NE, ALBUQUERQUE, NM, 87109
SCHNEIDER ROBERT Vice President 101 SUN AVE, NE, ALBUQUERQUE, NM, 87109
CLARKE JENNIFER President 9455 FARNHAM SUITE A, SAN DIEGO, CA, 92123
GILMORE JEFFERY Assistant Secretary 101 SUN AVE, NE, ALBUQUERQUE, NM, 87109
BERG MICHAEL T Secretary 101 SUN AVE NE, ALBUQUERQUE, NM, 87109

Events

Event Type Filed Date Value Description
MERGER 2003-03-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P93000062014. MERGER NUMBER 300000044583
AMENDMENT 2002-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 1998-07-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1998-07-31 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 101 SUN AVE NE, LEGAL DEPT, ALBUQUERQUE, NM 87109 -
CHANGE OF MAILING ADDRESS 1998-05-12 101 SUN AVE NE, LEGAL DEPT, ALBUQUERQUE, NM 87109 -
NAME CHANGE AMENDMENT 1995-10-11 PHARMACY FACTORS OF FLORIDA, INC. -
REINSTATEMENT 1994-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Merger Sheet 2003-03-11
Amendment 2002-03-21
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-22
Reg. Agent Change 1998-07-31
ANNUAL REPORT 1998-05-12
REG. AGENT CHANGE 1997-05-22
ANNUAL REPORT 1997-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State