Entity Name: | COOPERS DRUGS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COOPERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jan 1955 (70 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2011 (14 years ago) |
Document Number: | 182185 |
FEI/EIN Number |
590730699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 E. BUSINESS HWY. 98, PANAMA CITY, FL, 32401 |
Mail Address: | P. O. BOX 72188, ALBANY, GA, 31708, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1962402057 | 2005-07-29 | 2024-03-29 | 700 E BUS HIGHWAY 98, PANAMA CITY, FL, 324013514, US | 700 E BUS HWY 98, PANAMA CITY, FL, 324013514, US | |||||||||||||||||||||||||
|
Phone | +1 850-763-2172 |
Fax | 8507699601 |
Authorized person
Name | MR. THOMAS SHARPE |
Role | VICE PRESIDENT |
Phone | 2924354571 |
Taxonomy
Taxonomy Code | 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME) |
License Number | PH1174 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 101063800 |
State | FL |
Name | Role | Address |
---|---|---|
SHARPE FRED F | President | P. O. BOX 72188, ALBANY, GA, 31708 |
SCOTT LENDON | Vice President | 479 FORRESTER RD, DOTHAN, AL, 36301 |
COTTRELL DANNY | Vice President | 114 BROOKS BLVD, BREWTON, AL, 36426 |
ALLIGOOD TRACY C | Secretary | 1504 US HIGHWAY 19 S, Leesburg, GA, 31763 |
Sharpe Thomas | Director | 1504 US Highway 19 S, Leesburg, GA, 31763 |
PICKENS RONALD O | Agent | 8140 Pope St, SNEADS, FL, 32460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 8140 Pope St, SNEADS, FL 32460 | - |
CHANGE OF MAILING ADDRESS | 2013-04-02 | 700 E. BUSINESS HWY. 98, PANAMA CITY, FL 32401 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-02 | PICKENS, RONALD O | - |
REINSTATEMENT | 2011-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2000-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-03 | 700 E. BUSINESS HWY. 98, PANAMA CITY, FL 32401 | - |
REINSTATEMENT | 1992-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State