Search icon

HENRY SCHEIN, INC.

Company Details

Entity Name: HENRY SCHEIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 14 Nov 1994 (30 years ago)
Document Number: F94000005860
FEI/EIN Number 11-3136595
Address: 135 DURYEA ROAD, MELVILLE, NY 11747
Mail Address: 135 DURYEA ROAD, MELVILLE, NY 11747
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
BERGMAN, STANLEY M Chief Executive Officer 135 DURYEA ROAD, MELVILLE, NY 11747

President

Name Role Address
BRESLAWSKI, JAMES P President 135 DURYEA ROAD, MELVILLE, NY 11747

Director

Name Role Address
Raphael, Carol Director 135 DURYEA ROAD, MELVILLE, NY 11747
Mlotek, Mark E. Director 135 DURYEA ROAD, MELVILLE, NY 11747
Sheares Ph.D, Bradley T. Director 135 DURYEA ROAD, MELVILLE, NY 11747
Kuehn, Kurt P. Director 135 DURYEA ROAD, MELVILLE, NY 11747
Herring, Joseph L. Director 135 DURYEA ROAD, MELVILLE, NY 11747
Serota, Scott Director 135 DURYEA ROAD, MELVILLE, NY 11747
Tuckson MD, Reed V Director 135 DURYEA ROAD, MELVILLE, NY 11747
Ali, Mohamed Director 135 DURYEA ROAD, MELVILLE, NY 11747
Derby, Deborah Director 135 DURYEA ROAD, MELVILLE, NY 11747
Margulies, Anne H Director 135 DURYEA ROAD, MELVILLE, NY 11747

Secretary

Name Role Address
Ferrero, Jennifer Secretary 135 DURYEA ROAD, MELVILLE, NY 11747

Treasurer

Name Role Address
Amodio, Michael Treasurer 135 DURYEA ROAD, c/o Henry Schein E-365 MELVILLE, NY 11747

Vice President

Name Role Address
Amodio, Michael Vice President 135 DURYEA ROAD, c/o Henry Schein E-365 MELVILLE, NY 11747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089640 GIV ACTIVE 2021-07-08 2026-12-31 No data 135 DURYEA ROAD, E-365, MELVILLE, NY, 11747
G21000089636 GENERAL INJECTABLES & VACCINES ACTIVE 2021-07-08 2026-12-31 No data 135 DURYEA ROAD, E-365, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 135 DURYEA ROAD, MELVILLE, NY 11747 No data
CHANGE OF MAILING ADDRESS 2009-04-29 135 DURYEA ROAD, MELVILLE, NY 11747 No data
REGISTERED AGENT NAME CHANGED 2004-06-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
GOSPA MEDICAL GROUP, LLC VS HENRY SCHEIN, INC. 4D2021-1033 2021-03-11 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC002450

Parties

Name GOSPA MEDICAL GROUP, LLC
Role Appellant
Status Active
Representations Adam D. Farber
Name HENRY SCHEIN, INC.
Role Appellee
Status Active
Representations Ravi Batta
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2021-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOSPA Medical Group, LLC
Docket Date 2021-03-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-11
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State