Search icon

JAY'S DRUGS, INC. - Florida Company Profile

Company Details

Entity Name: JAY'S DRUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY'S DRUGS, 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: 17 Jun 1976 (49 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 508816
FEI/EIN Number 591689565

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

Address: 11111 BISCAYNE BLVD., #1404, MIAMI, FL, 33181
Mail Address: 11111 BISCAYNE BLVD., #1404, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE GERALD B President 11111 BISCAYNE BOULEVARD #1404, MIAMI, FL, 33181
STONE GERALD B Agent 11111 BISCAYNE BOULEVARD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-06-02 11111 BISCAYNE BOULEVARD, #1404, MIAMI, FL 33181 -
REINSTATEMENT 2003-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-02 11111 BISCAYNE BLVD., #1404, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2003-06-02 11111 BISCAYNE BLVD., #1404, MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-11 - -
REGISTERED AGENT NAME CHANGED 2000-10-11 STONE, GERALD B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-11-28 - -

Documents

Name Date
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-01-28
REINSTATEMENT 2003-06-02
ANNUAL REPORT 2001-05-03
REINSTATEMENT 2000-10-11
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State