Search icon

SPECIALIZED PHARMACY SERVICES, INC. - Florida Company Profile

Company Details

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

SPECIALIZED PHARMACY 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: 09 Jul 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V49784
FEI/EIN Number 593181391

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

Mail Address: PO BOX 5050, CHERRY HILL, NJ, 08034, US
Address: 5525 ROOSEVELT BLVD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER CRAIG W President 55 CARNEGIE PLAZA, CHERRY HILL, NJ, 08003
BROWN JACK N Secretary 55 CARNEGIE PLAZA, CHERRY HILL, NJ, 08003
BROWN JACK N Treasurer 55 CARNEGIE PLAZA, CHERRY HILL, NJ, 08003
PORTER CRAIG W Director 55 CARNEGIE PLAZA, CHERRY HILL, NJ, 08003
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-07-15 5525 ROOSEVELT BLVD, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 1999-07-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-07-15 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-08 5525 ROOSEVELT BLVD, JACKSONVILLE, FL 32244 -

Documents

Name Date
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-05-13
Reg. Agent Change 1998-05-04
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State