Search icon

APOTHECARY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: APOTHECARY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOTHECARY SERVICES, 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: 11 Mar 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V20235
FEI/EIN Number 650339040

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

Address: 1451 WEST CYPRESS CREEK RD., STE 311, FT LAUDERDALE, FL, 33309, US
Mail Address: 1451 WEST CYPRESS CREEK RD., TWO S. BISCAYNE BLVD., SUITE 3400, MIAMI, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA CARLOS Secretary C/O TORRE BANCO GERMANICO, PANAMA, PA
GRAHAM, WILLIAM FENTON President % TORRE BANCO GERMANCICO, PANAMA, PANAMA
GRAHAM, WILLIAM FENTON Director % TORRE BANCO GERMANCICO, PANAMA, PANAMA
GY CORPORATE SERVICES, INC. Agent -
MATA CARLOS Director C/O TORRE BANCO GERMANICO, PANAMA, PA

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-12-22 GY CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 1451 WEST CYPRESS CREEK RD., STE 311, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1995-04-28 1451 WEST CYPRESS CREEK RD., STE 311, FT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State