Search icon

TRU-VALU DRUGS, INC.

Company Details

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

Agent

Name Role Address
JERKINS, KEN M Agent 728 Sunset Pointe Dr, Lake Placid, FL 33852

President

Name Role Address
JERKINS, KEN M President 728 Sunset Pointe Dr, Lake Placid, FL 33852

Secretary

Name Role Address
JERKINS, KEN M Secretary 728 Sunset Pointe Dr, Lake Placid, FL 33852

Director

Name Role Address
JERKINS, KEN M Director 728 Sunset Pointe Dr, Lake Placid, FL 33852

Events

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

Documents

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