Search icon

CPS TELEPHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: CPS TELEPHARMACY, 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: 05 Apr 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: F13000001511
FEI/EIN Number 270376807

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

Address: 655 METRO PLACE SOUTH, SUITE 450, DUBLIN, OH, 43017, US
Mail Address: 655 METRO PLACE SOUTH, SUITE 450, DUBLIN, OH, 43017, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Segrave Frank President 655 METRO PLACE SOUTH, DUBLIN, OH, 43017
Hansen Ben Treasurer 655 METRO PLACE SOUTH, DUBLIN, OH, 43017
Murphy Leanne E Secretary 655 METRO PLACE SOUTH, DUBLIN, OH, 43017
McCarrell Michael Director 655 METRO PLACE SOUTH, DUBLIN, OH, 43017
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 655 METRO PLACE SOUTH, SUITE 450, DUBLIN, OH 43017 -
CHANGE OF MAILING ADDRESS 2024-03-06 655 METRO PLACE SOUTH, SUITE 450, DUBLIN, OH 43017 -
NAME CHANGE AMENDMENT 2017-11-03 CPS TELEPHARMACY, INC. -

Documents

Name Date
Reg. Agent Change 2024-04-24
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
Reg. Agent Change 2021-01-08
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
Name Change 2017-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State