Entity Name: | SCRIPTRX, 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: | 05 Jan 2001 (24 years ago) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | F01000000067 |
FEI/EIN Number |
522271639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 515 N. FLAGLER DRIVE, SUITE P-300, WEST PALM BEACH, FL, 33401 |
Address: | 515 N Flagler Dr, Ste. P-300, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LAZZARA CHRISTOPHER J | Chairman | 515 N Flagler Dr, West Palm Beach, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000046137 | BRAVADO HEALTH | ACTIVE | 2020-04-27 | 2025-12-31 | - | 312 CLEMATIS STREET, SUITE 301, WEST PALM BEACH, FL, 33401 |
G15000068094 | BRAVADO HEALTH | ACTIVE | 2015-06-30 | 2025-12-31 | - | 312 CLEMATIS, SUITE 301, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-12-28 | - | - |
CHANGE OF MAILING ADDRESS | 2023-12-28 | 515 N Flagler Dr, Ste. P-300, West Palm Beach, FL 33401 | - |
REGISTERED AGENT CHANGED | 2023-12-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-04 | 515 N Flagler Dr, Ste. P-300, West Palm Beach, FL 33401 | - |
CANCEL ADM DISS/REV | 2008-03-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
DROPPING DBA | 2002-02-06 | SCRIPTRX, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-12-28 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-10-04 |
AMENDED ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State