Entity Name: | PAID PRESCRIPTIONS |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Oct 1969 (55 years ago) |
Date of dissolution: | 28 Feb 1978 (47 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Feb 1978 (47 years ago) |
Document Number: | 823432 |
FEI/EIN Number | 95-2310823 |
Address: | 1633 BAYSHORE HIGHWAY, BURLINGAME, CA 94010 |
Mail Address: | 1633 BAYSHORE HIGHWAY, BURLINGAME, CA 94010 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ABRAMS, ROBERT E | President | 201A RICHMOND DRIVE, MILLBRAE, CA |
Name | Role | Address |
---|---|---|
DUWE, WILLIAM C. | Vice President | 714 GERALDINE, LIVERMORE, CA |
TOBIN, MICHAEL E | Vice President | 1583 ST HELENA DRIVE, DANVILLE, CA |
Name | Role | Address |
---|---|---|
SMITH, JAMES D | Secretary | 8066 MAPLE, FONTANA, CA |
Name | Role | Address |
---|---|---|
SMITH, JAMES D | Treasurer | 8066 MAPLE, FONTANA, CA |
Name | Role | Address |
---|---|---|
BRADY, DR. EDWARD S | Director | 1985 ZONAL AVE, LOS ANGELES, CA |
COWAP CHARLES R | Director | 400 SO EL CAMINO REAL, SAN MATEO, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1978-02-28 | No data | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State