Search icon

BUTTERFIELD DRUG STORE, INC. - Florida Company Profile

Company Details

Entity Name: BUTTERFIELD DRUG STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTTERFIELD DRUG STORE, 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: 01 Jul 1977 (48 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 538532
FEI/EIN Number 591748520

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

Address: 1161 SOUTH US HIGHWAY 1, FT. PIERCE, FL, 34950, US
Mail Address: 2100 OYSTER BAY DRIVE, VERO BEACH, FL, 32963, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS MAX E President 2100 OYSTER BAY DRIVE, VERO BEACH, FL, 32963
CROSS MAX E Agent 2100 OYSTER BAY DRIVE, VERO BCH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-31 1161 SOUTH US HIGHWAY 1, FT. PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-31 2100 OYSTER BAY DRIVE, VERO BCH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-10 1161 SOUTH US HIGHWAY 1, FT. PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 1997-04-23 CROSS, MAX E -

Documents

Name Date
REINSTATEMENT 2002-05-31
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-07-21
ANNUAL REPORT 1998-04-13
ADDRESS CHANGE 1997-06-10
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State