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 |
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 |
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 | - |
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