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 |
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 |
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 | - |
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 |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State