Search icon

OMNICARE, INC. - Florida Company Profile

Company Details

Entity Name: OMNICARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Apr 1981 (44 years ago)
Date of dissolution: 07 Aug 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: 848997
FEI/EIN Number 311001351

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

Mail Address: One CVS Drive, Legal Department 1160, Woonsocket, RI, 02895, US
Address: 900 OMNICARE CENTER, 201 E 4TH ST, CINCINNATI, OH, 45202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KRAFT ROBERT O President 900 Omnicare Center, Cincinnati,, OH, 45202
MOFFATT THOMAS S Secretary One CVS Drive, Woonsocket, RI, 02895
DENALE CAROL A Treasurer One CVS Drive, Woonsocket, RI, 02895
LEE PATRICK Vice President 900 OMNICARE CENTER, CINCINNATI, OH, 45202
BUCHANAN-WOOD CARRIE Asst 900 OMNICARE CENTER, CINCINNATI, OH, 45202
TEMPLE CECILIA O Asst 900 OMNICARE CENTER, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-08-07 - -
REGISTERED AGENT CHANGED 2017-08-07 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2017-04-28 900 OMNICARE CENTER, 201 E 4TH ST, CINCINNATI, OH 45202 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-01 900 OMNICARE CENTER, 201 E 4TH ST, CINCINNATI, OH 45202 -

Documents

Name Date
Withdrawal 2017-08-07
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2016-06-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State