Search icon

MCKESSON SPECIALTY CARE DISTRIBUTION CORPORATION

Company Details

Entity Name: MCKESSON SPECIALTY CARE DISTRIBUTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Jun 2013 (12 years ago)
Date of dissolution: 07 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: F13000002468
FEI/EIN Number 943051871
Address: ONE POST STREET, SAN FRANCISCO, CA, 94104
Mail Address: ONE POST STREET, SAN FRANCISCO, CA, 94104
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
LAU MICHELE Secretary ONE POST STREET, SAN FRANCISCO, CA, 94104

President

Name Role Address
LOPORCARO NICOLA President 10101 WOODLOCH FOREST, THE WOODLANDS, TX, 77380

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-07 No data No data

Court Cases

Title Case Number Docket Date Status
EDWARD NAYLON A/K/A TED NAYLON VS MCKESSON SPECIALTY CARE DISTRIBUTION CORPORATION 5D2018-3150 2018-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-003623-O

Parties

Name EDWARD NAYLON
Role Appellant
Status Active
Representations J. CARLTON MITCHELL
Name MCKESSON SPECIALTY CARE DISTRIBUTION CORPORATION
Role Appellee
Status Active
Representations Stacey S. Fisher, Steven B. Sprechman
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-03-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EDWARD NAYLON
Docket Date 2019-02-05
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD LAWRENCE H. KOLIN 0026972
Docket Date 2019-02-05
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-01-10
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMENDED
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2018-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EDWARD NAYLON
Docket Date 2018-12-05
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of EDWARD NAYLON
Docket Date 2018-12-05
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-12-03
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-11-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-11-14
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of EDWARD NAYLON
Docket Date 2018-11-01
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of MCKESSON SPECIALTY CARE DISTRIBUTION CORPORATION
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MCKESSON SPECIALTY CARE DISTRIBUTION CORPORATION
Docket Date 2018-10-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE STACEY S. FISHER 0826669
On Behalf Of MCKESSON SPECIALTY CARE DISTRIBUTION CORPORATION
Docket Date 2018-10-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; AE SHOW CAUSE W/IN 10 DAYS - MED FORMS; DISCHARGED 11/1
Docket Date 2018-10-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA J. CARLTON MITCHELL 0495875
On Behalf Of EDWARD NAYLON
Docket Date 2018-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/2/18
On Behalf Of EDWARD NAYLON
Docket Date 2018-10-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Withdrawal 2018-11-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
Foreign Profit 2013-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State