Search icon

CARDINAL HEALTH 105, INC. - Florida Company Profile

Company Details

Entity Name: CARDINAL HEALTH 105, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2015 (10 years ago)
Date of dissolution: 24 Aug 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: F15000003250
FEI/EIN Number 311452399

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

Address: 7000 CARDINAL PLACE, DUBLIN, OH, 43017
Mail Address: 7000 CARDINAL PLACE, DUBLIN, OH, 43017
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Zimmerman Scott Treasurer 7000 CARDINAL PLACE, DUBLIN, OH, 43017
Robinson Wayne Vice President 7000 CARDINAL PLACE, DUBLIN, OH, 43017
Spirko Kate Vice President 7000 CARDINAL PLACE, DUBLIN, OH, 43017
Butterfield Stacy Chief Financial Officer 7000 CARDINAL PLACE, DUBLIN, OH, 43017
Mayeski Ullrich Vice President 7000 CARDINAL PLACE, DUBLIN, OH, 43017
Crawford Victor Chief Executive Officer 7000 CARDINAL PLACE, DUBLIN, OH, 43017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025178 42 NORTH DISTRIBUTION EXPIRED 2018-02-20 2023-12-31 - 7000 CARDINAL PLACE, DUBLIN, OH, 43017
G15000078325 SPECIALTY PHARMACEUTICAL SERVICES ACTIVE 2015-07-29 2025-12-31 - 7000 CARDINAL PLACE, DUBLIN, OH, 43017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-08-24 - -
CHANGE OF MAILING ADDRESS 2021-08-24 7000 CARDINAL PLACE, DUBLIN, OH 43017 -
REGISTERED AGENT CHANGED 2021-08-24 REGISTERED AGENT REVOKED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000713172 TERMINATED 1000000800590 COLUMBIA 2018-10-15 2038-10-24 $ 1,386.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2021-08-24
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
Foreign Profit 2015-07-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State