Entity Name: | STEPHEN L. LAFRANCE PHARMACY, 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 Jun 2012 (13 years ago) |
Document Number: | F12000002350 |
FEI/EIN Number |
710432403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 WILMOT ROAD, DEERFIELD, IL, 60015, US |
Mail Address: | 108 WILMOT ROAD, DEERFIELD, IL, 60015, US |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
BROWN BRIAN | Treasurer | 108 WILMOT ROAD, DEERFIELD, IL, 60015 |
Spina Matthew | Director | 108 WILMOT ROAD, DEERFIELD, IL, 60015 |
Amsbary Joseph BJr. | Secretary | 108 WILMOT ROAD, DEERFIELD, IL, 60015 |
Brown Tracey | President | 108 WILMOT ROAD, DEERFIELD, IL, 60015 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000053655 | SAJ DISTRIBUTORS | EXPIRED | 2012-06-06 | 2017-12-31 | - | 2100 BROOKWOOD DRIVE, LITTLE ROCK, AR, 72202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 108 Wilmot Road, Deerfield, IL 60015 | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 108 Wilmot Road, Deerfield, IL 60015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 108 WILMOT ROAD, DEERFIELD, IL 60015 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 108 WILMOT ROAD, DEERFIELD, IL 60015 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-20 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State