Entity Name: | ESI MAIL PHARMACY SERVICE, 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: | 04 May 2010 (15 years ago) |
Document Number: | F10000002106 |
FEI/EIN Number |
43-1867735
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
PHILLIPS BRADLEY | Director | One Express Way, Saint Louis, MO, 63121 |
MORROW ALICIA | Secretary | One Express Way, Saint Louis, MO, 63121 |
FLEMING MARK | ASSI | One Express Way, Saint Louis, MO, 63121 |
HALEY WILLIAM | ASSI | One Express Way, Saint Louis, MO, 63121 |
HART JOANNE | Vice President | One Express Way, Saint Louis, MO, 63121 |
MIMLITZ JOHN | Vice President | One Express Way, Saint Louis, MO, 63121 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000051455 | ESI DISTRIBUTION SERVICES | ACTIVE | 2018-04-24 | 2028-12-31 | - | ONE EXPRESS WAY, SAINT LOUIS, MO, 63121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | One Express Way, Saint Louis, MO 63121 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | One Express Way, Saint Louis, MO 63121 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-18 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
Reg. Agent Change | 2020-12-18 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State