Search icon

EXPRESS SCRIPTS STRATEGIC DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS SCRIPTS STRATEGIC DEVELOPMENT, 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: 19 Jan 2017 (8 years ago)
Document Number: F17000000275
FEI/EIN Number NOT APPLICABLE

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

Address: One Express Way, HQ2E04, Saint Louis, MO, 63121, US
Mail Address: One Express Way, HQ2E04, Saint Louis, MO, 63121, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
PHILLIPS BRADLEY Director One Express Way, Saint Louis, MO, 63121
FLEMING MARK Asst One Express Way, Saint Louis, MO, 63121
HALEY WILLIAM Assi One Express Way, Saint Louis, MO, 63121
HART JOANNE Asst One Express Way, Saint Louis, MO, 63121
LAMBERT SCOTT Vice President One Express Way, Saint Louis, MO, 63121
MAPP-AKOTIA SHERMONA Asst One Express Way, Saint Louis, MO, 63121
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 One Express Way, HQ2E04, Saint Louis, MO 63121 -
CHANGE OF MAILING ADDRESS 2024-04-09 One Express Way, HQ2E04, Saint Louis, MO 63121 -
REGISTERED AGENT NAME CHANGED 2020-12-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000044552 TERMINATED 1000000770376 COLUMBIA 2018-01-25 2028-01-31 $ 481.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2020-12-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-24
Foreign Profit 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State