Search icon

EDGEWOOD PROFESSIONAL PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: EDGEWOOD PROFESSIONAL PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDGEWOOD PROFESSIONAL PHARMACY, 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: 09 Jul 1980 (45 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 677957
FEI/EIN Number 592006144

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

Mail Address: 6206 RES CIRCLE, LAKELAND, FL, 33810, US
Address: 6206 RES CIRCLE, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINING C. GEOFFREY Agent 129 S KENTUCKY AVE STE 702, LAKELAND, FL, 33801
AYCOCK, JOHN T. Director 6206 RE'S CIRCLE, LAKELAND, FL, 33810
AYCOCK, JOHN T. President 6206 RE'S CIRCLE, LAKELAND, FL, 33810
AYCOCK, LINDA B. Vice President 6206 RE'S CIRCLE, LAKELAND, FL, 33810
AYCOCK, LINDA B. Treasurer 6206 RE'S CIRCLE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 6206 RES CIRCLE, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2006-04-17 6206 RES CIRCLE, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 129 S KENTUCKY AVE STE 702, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2003-05-01 VINING, C. GEOFFREY -
REINSTATEMENT 1997-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000617036 LAPSED 1000000442570 BROWARD 2013-03-18 2023-03-27 $ 1,132.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07000248172 TERMINATED 1000000055491 7367 0718 2007-07-19 2027-08-08 $ 1,318.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-07-22
OFF/DIR RESIGNATION 1997-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State