Search icon

THOMAS DRUG STORE, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS DRUG STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS 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 Mar 1965 (60 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 290364
FEI/EIN Number 591089030

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

Address: 1125 N SUMMIT STREET, CRESCENT CITY, FL, 32112, US
Mail Address: P. O. Box 608, CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER WARREN D President P. O. Box 657, GEORGETOWN, FL, 32139
Ball Thomas P Secretary 1125 N SUMMIT STREET, CRESCENT CITY, FL, 32112
FLETCHER JAMES R Director 513 SE 52ND AVE, OCALA, FL, 34471
FLETCHER WARREN D Director P. O. Box 657, Georgetown, FL, 32139
O'NEAL JAMES W Director 74 Burnham Street, Birmingham, AL, 32542
Fletcher Warren D Agent 1125 N SUMMIT STREET, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1125 N SUMMIT STREET, CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2017-01-24 1125 N SUMMIT STREET, CRESCENT CITY, FL 32112 -
REGISTERED AGENT NAME CHANGED 2017-01-24 Fletcher, Warren D -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 1125 N SUMMIT STREET, CRESCENT CITY, FL 32112 -
AMENDMENT 1997-12-30 - -

Documents

Name Date
REINSTATEMENT 2019-05-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State