Detail by Officer/Registered Agent Name
Florida Profit Corporation
POST HASTE PHARMACY, INC.
Filing Information
354441
59-1290065
10/28/1969
FL
ACTIVE
AMENDMENT
09/23/2013
NONE
Principal Address
Changed: 04/30/2006
4401 SHERIDAN STREET
HOLLYWWOD, FL 33021
HOLLYWWOD, FL 33021
Changed: 04/30/2006
Mailing Address
4401 SHERIDAN STREET
HOLLYWWOD, FL 33021-3513
HOLLYWWOD, FL 33021-3513
Registered Agent Name & Address
fishman, gregg
Name Changed: 04/28/2023
Address Changed: 04/28/2023
3416 sw 51st street
ft lauderdale, FL 33312
ft lauderdale, FL 33312
Name Changed: 04/28/2023
Address Changed: 04/28/2023
Officer/Director Detail
Name & Address
Title President
fishman, gregg
Title President
fishman, gregg
3416 sw 51st street
ft lauderdale, FL 33312
ft lauderdale, FL 33312
Annual Reports
Report Year | Filed Date |
2022 | 05/01/2022 |
2023 | 04/28/2023 |
2024 | 04/26/2024 |
Document Images