Search icon

ROBERT'S DRUG STORE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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