Search icon

PHARMACY RELIEF SERVICES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: PHARMACY RELIEF SERVICES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: V16032
FEI/EIN Number 59-3110682
Address: 2601 S ROOSEVELT BLVD, UNIT C-204, KEY WEST, FL 33040
Mail Address: 2601 S ROOSEVELT BLVD, UNIT C-204, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MAURER, CHARITY Agent 2601 S ROOSEVELT BLVD, UNIT C-204, KEY WEST, FL 33040

President

Name Role Address
MAURER, CHARITY President 2601 S ROOSEVELT BLVD, UNIT C-204 KEY WEST, FL 33040

Secretary

Name Role Address
MAURER, CHARITY Secretary 2601 S ROOSEVELT BLVD, UNIT C-204 KEY WEST, FL 33040

Treasurer

Name Role Address
MAURER, CHARITY Treasurer 2601 S ROOSEVELT BLVD, UNIT C-204 KEY WEST, FL 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 2601 S ROOSEVELT BLVD, UNIT C-204, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2016-03-24 2601 S ROOSEVELT BLVD, UNIT C-204, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 2601 S ROOSEVELT BLVD, UNIT C-204, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2013-03-10 MAURER, CHARITY No data

Documents

Name Date
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-04
AMENDED ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State