Entity Name: | OMNICARE MANAGEMENT COMPANY |
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: | 31 Oct 1996 (28 years ago) |
Date of dissolution: | 07 Aug 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Aug 2018 (7 years ago) |
Document Number: | F96000005653 |
FEI/EIN Number |
311256520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | One CVS Drive, Legal Department 1160, Woonsocket, RI, 02895, US |
Address: | 900 OMNICARE CENTER, CINCINNATI, OH, 45202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MOFFATT THOMAS S | Director | One CVS Drive, Woonsocket, RI, 02895 |
DENALE CAROL A | Treasurer | One CVS Drive, Woonsocket, RI, 02895 |
BUCHANAN-WOOD CARRIE | Asst | 900 OMNICARE CENTER, CINCINNATI, OH, 45202 |
CLARK JEFFREY E | Asst | One CVS Drive, Woonsocket, RI, 02895 |
BEAULIEU SHEELAGH M | Asst | One CVS Drive, Woonsocket, RI, 02895 |
CIMBRON LINDA S | Asst | One CVS Drive, Woonsocket, RI, 02895 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-08-07 | - | - |
REGISTERED AGENT CHANGED | 2018-08-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 900 OMNICARE CENTER, CINCINNATI, OH 45202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-01 | 900 OMNICARE CENTER, CINCINNATI, OH 45202 | - |
Name | Date |
---|---|
Withdrawal | 2018-08-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2016-06-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State