Entity Name: | ROBERT'S DRUG STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT'S DRUG STORE, 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: | 01 Jul 1958 (67 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | 213394 |
FEI/EIN Number |
590833497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2760 GARRISON AVE., EVANSTON, IL, 60201, US |
Mail Address: | 2760 GARRISON AVE., EVANSTON, IL, 60201, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERN LOUIS R | Director | 2760 GARRISON AVE., EVANSTON, IL, 60201 |
STERN DAVID | Director | KIBBUTZ DEGANIA BET., JORDAN VALLEY, ISRAEL 15130 |
STERN LOUIS R | President | 2760 GARRISON AVE., EVANSTON, IL, 60201 |
STERN DAVID | Vice President | PO BOX 88, PORIYAH ELITE, ISRAEL, 15 |
PADDOR ELAINE | Secretary | 5851 S.W. 83RD STREET, SOUTH MIAMI, FL, 33143 |
PADDOR ELAINE | Treasurer | 5851 S.W. 83RD STREET, SOUTH MIAMI, FL, 33143 |
STERN FRANZISKA R | Secretary | 2760 GARRISON AV., EVANSTON, IL, 60201 |
YELEN JAN A | Agent | 1104 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-10-24 | 2760 GARRISON AVE., EVANSTON, IL 60201 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-24 | 1104 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2000-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2000-10-24 | 2760 GARRISON AVE., EVANSTON, IL 60201 | - |
REGISTERED AGENT NAME CHANGED | 2000-10-24 | YELEN, JAN AESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000871732 | TERMINATED | 1000000497943 | LEON | 2013-04-25 | 2033-05-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000292020 | TERMINATED | 1000000306836 | LEON | 2013-01-30 | 2033-02-06 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-02-22 |
ANNUAL REPORT | 2003-08-31 |
ANNUAL REPORT | 2002-10-28 |
ANNUAL REPORT | 2001-12-14 |
REINSTATEMENT | 2000-10-24 |
ANNUAL REPORT | 1998-05-11 |
OFF/DIR RESIGNATION | 1997-10-13 |
ANNUAL REPORT | 1997-07-18 |
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State