Search icon

GRESHAM DRUGS, INC. - Florida Company Profile

Company Details

Entity Name: GRESHAM DRUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRESHAM DRUGS, 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: 23 Sep 1953 (72 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 175375
FEI/EIN Number 590699817

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

Address: 3210 S.W. 40TH BLVD, GAINESVILLE, FL, 32608
Mail Address: 3210 S.W. 40TH BLVD, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRESHAM STEVEN M. President 4500 SW 80TH PLACE, GAINESVILLE, FL, 32608
GRESHAM STEVEN M. Chief Executive Officer 4500 SW 80TH PLACE, GAINESVILLE, FL, 32608
GRESHAM ELISE Secretary 4500 SW 80TH PLACE, GAINESVILLE, FL, 32608
GRESHAM ELISE Treasurer 4500 SW 80TH PLACE, GAINESVILLE, FL, 32608
GRESHAM, STEVEN M. Agent 3210 SW 40TH BLVD., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-06-24 3210 S.W. 40TH BLVD, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 1999-06-24 3210 S.W. 40TH BLVD, GAINESVILLE, FL 32608 -
REINSTATEMENT 1997-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1993-07-17 GRESHAM, STEVEN M. -
REGISTERED AGENT ADDRESS CHANGED 1993-07-17 3210 SW 40TH BLVD., GAINESVILLE, FL 32608 -
EVENT CONVERTED TO NOTES 1989-12-09 - -
NAME CHANGE AMENDMENT 1960-05-20 GRESHAM DRUGS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000041594 LAPSED 05-2001-SC-007758-XXXX BREVARD COUNTY 2001-12-18 2007-02-04 $3,960.10 DUSA DISTRIBUTION CENTER INC, PO BOX 410336, MELBOURNE FL 32941

Documents

Name Date
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-06-24
ANNUAL REPORT 1998-01-28
REINSTATEMENT 1997-10-29
ANNUAL REPORT 1996-05-16
ANNUAL REPORT 1995-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110089372 0419700 1994-02-11 916 NW 66TH ST, GAINESVILLE, FL, 32605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-11
Case Closed 1994-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-03-24
Abatement Due Date 1994-03-30
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-03-24
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 7
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State