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 |
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 |
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 | - | - |
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