Search icon

MEDCO HEALTH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MEDCO HEALTH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 2002 (23 years ago)
Document Number: F02000003266
FEI/EIN Number NOT APPLICABLE

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

Address: One Express Way, Saint Louis, MO, 63121, US
Mail Address: One Express Way, Saint Louis, MO, 63121, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PHILLIPS BRADLEY Director One Express Way, Saint Louis, MO, 63121
KAUTZNER ADAM President One Express Way, Saint Louis, MO, 63121
BARNETT PETER Vice President One Express Way, Saint Louis, MO, 63121
LAMBERT SCOTT Vice President One Express Way, Saint Louis, MO, 63121
MIMLITZ JOHN Vice President One Express Way, Saint Louis, MO, 63121
PHILLIPS BRADLEY Vice President One Express Way, Saint Louis, MO, 63121
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073805 EXPRESS SCRIPTS ACTIVE 2012-07-25 2027-12-31 - MEDCO HEALTH SOLUTIONS, INC., ONE EXPRESS WAY, ST. LOUIS, MO, 63121
G03364900009 MEDCO ACTIVE 2003-12-30 2029-12-31 - ONE EXPRESS WAY, SAINT LOUIS, MO, 63121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 One Express Way, Saint Louis, MO 63121 -
CHANGE OF MAILING ADDRESS 2023-02-22 One Express Way, Saint Louis, MO 63121 -
REGISTERED AGENT NAME CHANGED 2020-12-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2020-12-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State