Entity Name: | REVCO DISCOUNT DRUG CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REVCO DISCOUNT DRUG CENTERS, 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: | 16 Jan 1967 (58 years ago) |
Date of dissolution: | 23 May 1985 (40 years ago) |
Last Event: | MERGER |
Event Date Filed: | 23 May 1985 (40 years ago) |
Document Number: | 312724 |
FEI/EIN Number |
251182189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O REVCO D.S. INC., 1925 ENTERPRISE PKWY, TWINSBURG, OH, 44087 |
Mail Address: | C/O REVCO D.S. INC., 1925 ENTERPRISE PKWY, TWINSBURG, OH, 44087 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HUDSON, R. CARROLL | Director | 719-31 CREEKSIDE DRIVE, AURORA, OH |
GRAY,HENRY H. | Director | 2202 ACACIA PARK DR., LYND HURST, OH |
DWORKIN, SIDNEY | Director | 7300 VALLEY VIEW, HUDSON, OH |
SOLGANIK,MARVIN | Vice President | 22925 HOLMWOOD RD., SHAKER HTS, OH |
GRUBER,STEPHEN (ASST.VP) | Vice President | 15640 CREEKWOOD LANE, STRONGSVILLE, OH |
ZEIGER,MARTIN | Secretary | 24050 TIMBERLANE DR., BEACHWOOD, OH |
HUDSON, R. CARROLL | Treasurer | 719-31 CREEKSIDE DRIVE, AURORA, OH |
DWORKIN, SIDNEY | President | 7300 VALLEY VIEW, HUDSON, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1985-05-23 | - | MERGING INTO: P06157 |
NAME CHANGE AMENDMENT | 1985-05-13 | REVCO DISCOUNT DRUG CENTERS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1975-06-30 | C/O REVCO D.S. INC., 1925 ENTERPRISE PKWY, TWINSBURG, OH 44087 | - |
CHANGE OF MAILING ADDRESS | 1975-06-30 | C/O REVCO D.S. INC., 1925 ENTERPRISE PKWY, TWINSBURG, OH 44087 | - |
NAME CHANGE AMENDMENT | 1972-10-13 | REVCO DISCOUNT DRUG CENTERS OF FLORIDA, INC. | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State