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 |
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 |
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 |
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 | - |
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