Search icon

TRU DRUGS INC. - Florida Company Profile

Company Details

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

TRU 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: 22 Mar 1965 (60 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 190966
FEI/EIN Number 591107769

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

Address: 1870 NORTHEAST 163 STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: TROCO DRUGS, P.O.BOX 601475, MIAMI, FL, 33160, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS ALAN President 2060 NE 210TH ST., NO. MIAMI BEACH, FL
WEISS ALAN Director 2060 NE 210TH ST., NO. MIAMI BEACH, FL
WEISS RUTH Treasurer 2060 NE 210TH ST., NO. MIAMI BEACH, FL
WEISS RUTH Director 2060 NE 210TH ST., NO. MIAMI BEACH, FL
UDELL MICHAEL B Agent 235 N. UNIVERSITY DR., PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-04-09 1870 NORTHEAST 163 STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-18 235 N. UNIVERSITY DR., PEMBROKE PINES, FL 33024 -
REINSTATEMENT 1995-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-11-19 - -
REGISTERED AGENT NAME CHANGED 1993-11-19 UDELL, MICHAEL B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000087092 LAPSED 01-27548-CA-23 11TH JUDICIAL CIRCUIT MIAMI 2002-02-21 2007-03-06 $27,243.83 FINOVA, 115 WEST CENTURY ROAD, PARAMUS, NEW JERSEY 07652

Documents

Name Date
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State