Search icon

ASSOCIATED PHARMACIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ASSOCIATED PHARMACIES, 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: 09 Nov 2007 (17 years ago)
Branch of: ASSOCIATED PHARMACIES, INC., ALABAMA (Company Number 000-122-972)
Document Number: F07000005575
FEI/EIN Number 630955621

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

Address: 211 LONNIE E. CRAWFORD BLVD, SCOTTSBORO, AL, 35769
Mail Address: 211 LONNIE E. CRAWFORD BLVD, SCOTTSBORO, AL, 35769
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Foshee Kevin Secretary 211 LONNIE E. CRAWFORD BLVD, SCOTTSBORO, AL, 35769
KING CLINT President 211 LONNIE E. CRAWFORD BLVD, SCOTTSBORO, AL, 35769
Wagner Laura Director 734 Hwy 270 E, Mount Ida, AR, 71957
PIGG GRAHAM Director 2622 E MAIN STREET, LINCOLNTON, NC, 28092
Reddish Kevin Director 211 LONNIE E. CRAWFORD BLVD, SCOTTSBORO, AL, 35769
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093484 APIRX ACTIVE 2017-08-23 2027-12-31 - 211 LONNIE CRAWFORD BLVD, SCOTTSBORO, AL, 35769
G12000077667 API EXPIRED 2012-08-06 2017-12-31 - 211 LONNIE CRAWFORD BLVD, SCOTTSBORO, AL, 35769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 211 LONNIE E. CRAWFORD BLVD, SCOTTSBORO, AL 35769 -
CHANGE OF MAILING ADDRESS 2008-04-22 211 LONNIE E. CRAWFORD BLVD, SCOTTSBORO, AL 35769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000155499 TERMINATED 1000000948565 COLUMBIA 2023-04-06 2033-04-12 $ 336.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State