Search icon

COOK DISCOUNT DRUGS, INC.

Company Details

Entity Name: COOK DISCOUNT DRUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 1982 (42 years ago)
Document Number: G11033
FEI/EIN Number 59-2245078
Address: % KEVIN A TAYLOR, 5324 BROWN STREET, GRACEVILLE, FL 32440
Mail Address: % KEVIN A TAYLOR, 5324 BROWN STREET, GRACEVILLE, FL 32440
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760575104 2006-09-30 2024-06-10 5324 BROWN ST, GRACEVILLE, FL, 324402238, US 5324 BROWN ST, GRACEVILLE, FL, 32440, US

Contacts

Phone +1 850-263-4110
Fax 8502633125

Authorized person

Name KEVIN ALLEN TAYLOR
Role OWNER
Phone 8502634110

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH6634
State FL
Is Primary Yes
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary No
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 106338100
State FL
Issuer OTHER ID NUMBER-COMMERCIAL NUMBER
Number 1010735

Agent

Name Role Address
TAYLOR, KEVIN A. Agent 5324 BROWN ST, GRACEVILLE, FL 32440

President

Name Role Address
TAYLOR, KEVIN A President 5324 BROWN ST, GRACEVILLE, FL 32440

Secretary

Name Role Address
TAYLOR, KEVIN A Secretary 5324 BROWN ST, GRACEVILLE, FL 32440

Treasurer

Name Role Address
TAYLOR, KEVIN A Treasurer 5324 BROWN ST, GRACEVILLE, FL 32440

Director

Name Role Address
TAYLOR, KEVIN A Director 5324 BROWN ST, GRACEVILLE, FL 32440

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 % KEVIN A TAYLOR, 5324 BROWN STREET, GRACEVILLE, FL 32440 No data
CHANGE OF MAILING ADDRESS 2020-04-28 % KEVIN A TAYLOR, 5324 BROWN STREET, GRACEVILLE, FL 32440 No data
REGISTERED AGENT NAME CHANGED 2020-04-28 TAYLOR, KEVIN A. No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 5324 BROWN ST, GRACEVILLE, FL 32440 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State