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 |
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 |
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 | - | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101629517 | 0419700 | 1986-06-09 | 8226 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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