Detail by Entity Name

Florida Profit Corporation

PIERSON COMMUNITY PHARMACY, INC.

Filing Information
H21719 59-2448522 09/19/1984 FL ACTIVE REINSTATEMENT 10/03/2018
Principal Address
112 EAST FIRST AVE
PIERSON, FL 32180

Changed: 03/03/2005
Mailing Address
112 EAST FIRST AVE
PIERSON, FL 32180

Changed: 03/03/2005
Registered Agent Name & Address FRANCIS, HANAN
650 W. PLYMOUTH AVE..
DELAND, FL 32720

Name Changed: 10/03/2018

Address Changed: 04/21/2015
Officer/Director Detail Name & Address

Title DPT

FRANCIS, FRANK
650 W. PLYMOUTH AVENUE
DELAND, FL 32720

Title DVS

FRANCIS, HANAN
650 W. PLYMOUTH AVENUE
DELAND, FL 32720

Title Vice-President

Francis, Mark
650 W. Plymouth Ave
Deland, FL 32720

Title Vice-President

Francis, Anthony
650 W. Plymouth Ave
Deland, FL 32720

Annual Reports
Report YearFiled Date
2024 04/15/2024
2025 03/27/2025
2025 09/10/2025

Document Images
09/10/2025 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2025 -- ANNUAL REPORT View image in PDF format
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/08/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
10/03/2018 -- REINSTATEMENT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
09/29/2006 -- REINSTATEMENT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
12/02/2004 -- Name Change View image in PDF format
12/02/2004 -- Reg. Agent Change View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
08/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format