Search icon

JACK P. HERICK, INC. - Florida Company Profile

Company Details

Entity Name: JACK P. HERICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK P. HERICK, 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: 19 Nov 1965 (60 years ago)
Date of dissolution: 13 May 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: 298855
FEI/EIN Number 591107025

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

Mail Address: 6119 Lyons Road, Coconut Creek, FL, 33073-4740, US
Address: 109 SOUTH LAKE AVE, PAHOKEE, FL, 33476, US
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Myers Terry President 120 North Federal Highway, Lake Worth, FL, 33460
Goodkin Ryan Secretary 120 North Federal Highway, Boca Raton, FL, 33460
NRAI SERVICES, INC. Agent -
Lansman Daniel L Treasurer 6119 Lyons Road, Coconut Creek, FL, 330734740

National Provider Identifier

NPI Number:
1881683795

Authorized Person:

Name:
TERRENCE MYERS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5619249933

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092823 GLADES DRUGS EXPIRED 2014-09-11 2019-12-31 - 1095 BROKEN SOUND PARKWAY NORTH WEST, SUITE #300, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-13 - -
CHANGE OF MAILING ADDRESS 2018-02-06 109 SOUTH LAKE AVE, PAHOKEE, FL 33476 -
REGISTERED AGENT NAME CHANGED 2014-12-03 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 109 SOUTH LAKE AVE, PAHOKEE, FL 33476 -

Documents

Name Date
CORAPVDWN 2019-05-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-31
Off/Dir Resignation 2016-02-16
Off/Dir Resignation 2015-07-20
AMENDED ANNUAL REPORT 2015-07-15
ANNUAL REPORT 2015-04-22
Reg. Agent Change 2014-12-03
AMENDED ANNUAL REPORT 2014-07-03

Date of last update: 02 May 2025

Sources: Florida Department of State