Search icon

PARK DRUGS, INC. - Florida Company Profile

Company Details

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

PARK 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: 03 Aug 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2004 (21 years ago)
Document Number: 283944
FEI/EIN Number 591059219

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

Address: 700 EAST OCEAN BLVD, STUART, FL, 34994
Mail Address: 700 EAST OCEAN BLVD, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTICE CHARLES E Treasurer 965 NE Rio Pine Lane, JENSEN BCH, FL, 34957
JUSTICE CHARLES E Director 965 NE Rio Pine Lane, JENSEN BCH, FL, 34957
JUSTICE EDWARD A Vice President 956 SE RIO PINE LANE, STUART, FL, 34957
JUSTICE EDWARD A Agent 956 SE RIO PINE LANE, STUART, FL, 34957
JUSTICE CHARLES E Secretary 965 NE Rio Pine Lane, JENSEN BCH, FL, 34957

Form 5500 Series

Employer Identification Number (EIN):
591059219
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-26 JUSTICE, EDWARD AVP -
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 956 SE RIO PINE LANE, STUART, FL 34957 -
REINSTATEMENT 2004-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDED AND RESTATEDARTICLES 2000-11-02 - -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1990-08-13 700 EAST OCEAN BLVD, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000995945 TERMINATED 1000000514224 MARTIN 2013-05-16 2033-05-22 $ 2,647.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000170598 TERMINATED 1000000457357 MARTIN 2013-01-09 2033-01-16 $ 2,669.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
121243.33

Date of last update: 02 Jun 2025

Sources: Florida Department of State