Entity Name: | PRIORITY HEALTHCARE CORPORATION |
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: | 01 Aug 1994 (31 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2015 (9 years ago) |
Document Number: | F94000003993 |
FEI/EIN Number |
35-1927379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Express Way, Saint Louis, MO, 63121, US |
Mail Address: | One Express Way, Saint Louis, MO, 63121, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
PHILLIPS BRADLEY | Director | One Express Way, Saint Louis, MO, 63121 |
BARNETT PETER | Vice President | One Express Way, Saint Louis, MO, 63121 |
FLEMING MARK | ASSI | One Express Way, Saint Louis, MO, 63121 |
HART JOANNE | ASSI | One Express Way, Saint Louis, MO, 63121 |
LAMBERT SCOTT | Treasurer | One Express Way, Saint Louis, MO, 63121 |
MIMLITZ JOHN | Vice President | One Express Way, Saint Louis, MO, 63121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | One Express Way, Saint Louis, MO 63121 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | One Express Way, Saint Louis, MO 63121 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-18 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
MERGER | 2015-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000156997 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
Reg. Agent Change | 2020-12-18 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State