Search icon

PRIORITY HEALTHCARE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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