Search icon

STEPHEN L. LAFRANCE PHARMACY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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