Search icon

ANDREWS DRUGS OF PERRY INC - Florida Company Profile

Company Details

Entity Name: ANDREWS DRUGS OF PERRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREWS DRUGS OF PERRY 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: 09 Jan 1967 (58 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 312544
FEI/EIN Number 591156375

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

Address: 1707 S JEFFERSON ST, PERRY, FL, 32347
Mail Address: PO BOX 6, PERRY, FL, 32348
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518039395 2006-11-15 2011-05-20 PO BOX 6, PERRY, FL, 323480006, US 1707 S JEFFERSON ST, PERRY, FL, 323485612, US

Contacts

Phone +1 850-584-3720
Fax 8508381622

Authorized person

Name SHERI SPRADLEY
Role BOOKKEEPER
Phone 8505843720

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH1701
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 1019353
Issuer MEDICAID
Number 101169300
State FL

Key Officers & Management

Name Role Address
ADAMS,W H Treasurer 1707 S JEFFERSON ST, PERRY, FL
ADAMS,W H Director 1707 S JEFFERSON ST, PERRY, FL
ADAMS, W.H. Agent 1707 S JEFFERSON ST, PERRY, FL, 32347
ANDREWS FAYE President 356 W. MADISON, STARKE, FL
ANDREWS FAYE Director 356 W. MADISON, STARKE, FL
ADAMS,W H Secretary 1707 S JEFFERSON ST, PERRY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 1707 S JEFFERSON ST, PERRY, FL 32347 -
CHANGE OF MAILING ADDRESS 2001-04-26 1707 S JEFFERSON ST, PERRY, FL 32347 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-02 1707 S JEFFERSON ST, PERRY, FL 32347 -
REGISTERED AGENT NAME CHANGED 1985-08-19 ADAMS, W.H. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001460212 ACTIVE 1000000529332 BRADFORD 2013-09-09 2033-10-03 $ 1,124.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State