Entity Name: | TRU-VALU DRUGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRU-VALU 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Aug 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2015 (10 years ago) |
Document Number: | 510211 |
FEI/EIN Number |
591680492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 728 Sunset Pointe Dr, Lake Placid, FL, 33852, US |
Mail Address: | 728 Sunset Pointe Dr, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JERKINS KEN M | President | 728 Sunset Pointe Dr, Lake Placid, FL, 33852 |
JERKINS KEN M | Secretary | 728 Sunset Pointe Dr, Lake Placid, FL, 33852 |
JERKINS KEN M | Director | 728 Sunset Pointe Dr, Lake Placid, FL, 33852 |
JERKINS KEN M | Agent | 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 | - |
CHANGE OF MAILING ADDRESS | 2022-01-22 | 728 Sunset Pointe Dr, Lake Placid, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-22 | 728 Sunset Pointe Dr, Lake Placid, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-24 | JERKINS, KEN M | - |
REINSTATEMENT | 2015-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 1992-08-03 | TRU-VALU DRUGS, INC. | - |
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: 01 May 2025
Sources: Florida Department of State