Entity Name: | TRU-VALU DRUGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Aug 1976 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2015 (10 years ago) |
Document Number: | 510211 |
FEI/EIN Number | 59-1680492 |
Address: | 728 Sunset Pointe Dr, Lake Placid, FL 33852 |
Mail Address: | 728 Sunset Pointe Dr, Lake Placid, FL 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JERKINS, KEN M | Agent | 728 Sunset Pointe Dr, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
JERKINS, KEN M | President | 728 Sunset Pointe Dr, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
JERKINS, KEN M | Secretary | 728 Sunset Pointe Dr, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
JERKINS, KEN M | Director | 728 Sunset Pointe Dr, Lake Placid, FL 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 728 Sunset Pointe Dr, Lake Placid, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-22 | 728 Sunset Pointe Dr, Lake Placid, FL 33852 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-22 | 728 Sunset Pointe Dr, Lake Placid, FL 33852 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-24 | JERKINS, KEN M | No data |
REINSTATEMENT | 2015-01-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 1992-08-03 | TRU-VALU DRUGS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-01 |
REINSTATEMENT | 2015-01-24 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State