Search icon

BELLCO DRUG CORP.

Branch

Company Details

Entity Name: BELLCO DRUG CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Aug 2003 (21 years ago)
Branch of: BELLCO DRUG CORP., NEW YORK (Company Number 128922)
Date of dissolution: 15 Dec 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Dec 2015 (9 years ago)
Document Number: F03000004110
FEI/EIN Number 111963334
Mail Address: 227 Washington Street, Conshohocken, PA, 19428, US
Address: 5500 NEW HORIZONS BLVD., N. AMITYVILLE, NY, 11701
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
COLLIS STEVEN H Chief Executive Officer 227 Washington Street, Conshohocken, PA, 19428

Director

Name Role Address
GUTTMAN TIM G Director 227 Washington Street, Conshohocken, PA, 19428

Vice President

Name Role Address
GUTTMAN TIM G Vice President 227 Washington Street, Conshohocken, PA, 19428

Secretary

Name Role Address
Gaddes Kathy H Secretary 227 Washington Street, Conshohocken, PA, 19428

Assistant Secretary

Name Role Address
HIRST DANIEL T Assistant Secretary 227 Washington Street, Conshohocken, PA, 19428

President

Name Role Address
Mauch Robert P President 227 Washington Street, Conshohocken, PA, 19428

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-12-15 No data No data
CHANGE OF MAILING ADDRESS 2015-04-27 5500 NEW HORIZONS BLVD., N. AMITYVILLE, NY 11701 No data
REGISTERED AGENT NAME CHANGED 2008-04-25 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Withdrawal 2015-12-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-01
Reg. Agent Change 2008-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State