Search icon

COX'S NORTH WEST PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: COX'S NORTH WEST PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COX'S NORTH WEST PHARMACY, 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: 03 Sep 1965 (60 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 296477
FEI/EIN Number 591111706

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

Address: 2184 GULF GATE DRIVE, SARASOTA, FL, 34231
Mail Address: 2184 GULF GATE DRIVE, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAZON FREDERICK J President 2184 GULF GATE DRIVE, SARASOTA, FL, 34231
PERSSE JOHN W Agent 1800 SECOND STREET, SUITE 715, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-09-16 1800 SECOND STREET, SUITE 715, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 1998-09-16 PERSSE, JOHN WESQ -
REINSTATEMENT 1996-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1988-12-02 - -

Documents

Name Date
ANNUAL REPORT 1998-09-16
ANNUAL REPORT 1997-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State