Search icon

COOPERS DRUGS INC - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Documents

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