Search icon

GILLETTE DRUGS, INC.

Company Details

Entity Name: GILLETTE DRUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1959 (65 years ago)
Date of dissolution: 08 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2000 (25 years ago)
Document Number: 230834
FEI/EIN Number 59-0880398
Address: 553 EL CERRITO PL, PENSACOLA, FL 32503
Mail Address: 553 EL CERRITO PL, PENSACOLA, FL 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
GILLETTE,GEORGE R Agent 553 EL CERRITO PL, PENSACOLA, FL 32503

President

Name Role Address
GILLETTE,GEORGE R President 553 EL CERRITO PLACE, PENSACOLA, FL

Director

Name Role Address
GILLETTE,GEORGE R Director 553 EL CERRITO PLACE, PENSACOLA, FL
GILLETTE, EVELYN B. Director 553 EL CERRITO PLACE, PENSACOLA, FL
GILLETTE,EVELYN B Director 553 EL CERRITO PLACE, PENSACOLA, FL

Secretary

Name Role Address
GILLETTE, EVELYN B. Secretary 553 EL CERRITO PLACE, PENSACOLA, FL

Treasurer

Name Role Address
GILLETTE,EVELYN B Treasurer 553 EL CERRITO PLACE, PENSACOLA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-28 553 EL CERRITO PL, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 1998-05-28 553 EL CERRITO PL, PENSACOLA, FL 32503 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-28 553 EL CERRITO PL, PENSACOLA, FL 32503 No data
NAME CHANGE AMENDMENT 1989-04-04 GILLETTE DRUGS, INC. No data
NAME CHANGE AMENDMENT 1985-01-14 GILLETTE'S DISCOUNT DRUGS, INC. No data

Documents

Name Date
Voluntary Dissolution 2000-03-08
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-28
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-02-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State