Search icon

JOHNSON DRUG CO. - Florida Company Profile

Company Details

Entity Name: JOHNSON DRUG CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSON DRUG CO. 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: 01 Oct 1945 (80 years ago)
Date of dissolution: 22 Apr 1986 (39 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 1986 (39 years ago)
Document Number: 144679
FEI/EIN Number 590566283

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

Address: 1 POST ST., 34TH FLOOR, ATTN: LORRAINE E. PEETZ, SAN FRANCISCO, CA, 94104
Mail Address: 1 POST ST., 34TH FLOOR, ATTN: LORRAINE E. PEETZ, SAN FRANCISCO, CA, 94104
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MALSON, REX R. President 1 POST ST., SAN FRANCISCO, CA
ROESGEN, JOHN F. Vice President 1 POST ST., SAN FRANCISCO, CA
POHLS, RONALD C. Vice President 1 POST ST., SAN FRANCISCO, CA
FRY, GENE G. (COB) Chief Executive Officer 5420 W. CYPRESS ST., TAMPA, FL
SCHOLZ, GARRET A. Treasurer 1 POST ST., SAN FRANCISCO, CA
MILLER, NANCY A. Secretary 1 POST ST., SAN FRANCISCO, CA
MILLER, NANCY A. Director 1 POST ST., SAN FRANCISCO, CA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1986-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 1985-03-06 8751 W. BROWARD BLVD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1985-03-06 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 1985-03-06 1 POST ST., 34TH FLOOR, ATTN: LORRAINE E. PEETZ, SAN FRANCISCO, CA 94104 -
CHANGE OF PRINCIPAL ADDRESS 1985-03-06 1 POST ST., 34TH FLOOR, ATTN: LORRAINE E. PEETZ, SAN FRANCISCO, CA 94104 -
AMENDMENT 1980-10-30 - -
EVENT CONVERTED TO NOTES 1978-06-26 - -
EVENT CONVERTED TO NOTES 1972-01-31 - -
AMENDMENT 1962-03-03 - -
AMENDMENT 1961-02-04 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101629517 0419700 1986-06-09 8226 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32216
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-06-10
Case Closed 1986-07-23

Related Activity

Type Accident
Activity Nr 360172423

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1986-06-23
Abatement Due Date 1986-07-07
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 M06
Issuance Date 1986-06-23
Abatement Due Date 1986-07-07
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
13985866 0420600 1974-08-27 5420 W CYPRESS ST, Tampa, FL, 33609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-08-29
Abatement Due Date 1974-08-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B07
Issuance Date 1974-08-29
Abatement Due Date 1974-10-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-08-29
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C02
Issuance Date 1974-08-29
Abatement Due Date 1974-09-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 G
Issuance Date 1974-08-29
Abatement Due Date 1974-09-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-08-29
Abatement Due Date 1974-10-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-08-29
Abatement Due Date 1974-09-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-08-29
Abatement Due Date 1974-09-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State