Search icon

PAVILION PLAZA PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: PAVILION PLAZA PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAVILION PLAZA PHARMACY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Nov 1985 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Nov 1996 (28 years ago)
Document Number: H86590
FEI/EIN Number 592607831

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1660 Prudential Drive, BUILDING 2, SUITE 203, JACKSONVILLE, FL, 32207, US
Mail Address: 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tickell Keith President 841 PRUDENTIAL DRIVE, SUITE 1602, JACKSONVILLE, FL, 32207
Tickell Keith Director 841 PRUDENTIAL DRIVE, SUITE 1602, JACKSONVILLE, FL, 32207
Baity G. S Secretary 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207
Baity G. S Treasurer 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207
DURKIN CHRISTOPHER Director 3563 Philips Highway, JACKSONVILLE, FL, 32207
DURKIN CHRISTOPHER Vice President 3563 Philips Highway, JACKSONVILLE, FL, 32207
Finnegan Scott Vice President 841 PRUDENTIAL DRIVE, SUITE 1602, JACKSONVILLE, FL, 32207
ZUINO MATTHEW A Director 841 Prudential Dr., Jacksonville, FL, 32207
Baity G. S Agent 841 PRUDENTIAL DR, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08130700003 BAPTIST PHARMACY LANE AVENUE EXPIRED 2008-05-09 2013-12-31 - 1325 SAN MARCO BLVD SUITE 902, JACKSONVILLE, FL, 32207
G08130700004 BAPTIST PHARMACY BEACHES EXPIRED 2008-05-09 2013-12-31 - 1325 SAN MARCO BLVD, SUITE 902, JACKSONVILLE, FL, 32207
G08130700005 BAPTIST PHARMACY SAN MARCO EXPIRED 2008-05-09 2013-12-31 - 1325 SAN MARCO BLVD, SUITE 902, JACKSONVILLE, FL, 32207
G08130700006 BAPTIST PHARMACY PAVILION EXPIRED 2008-05-09 2013-12-31 - 1325 SAN MARCO BLVD, SUITE 902, JACKSONVILLE, FL, 32207
G08130700007 BAPTIST PHARMACY NASSAU EXPIRED 2008-05-09 2013-12-31 - 1325 SAN MARCO BLVD, SUITE 902, JACKSONVILLE, FL, 32207
G08130700008 BAPTIST PHARMACY REGENCY EXPIRED 2008-05-09 2013-12-31 - 1325 SAN MARCO BLVD, SUITE 902, JACKSONVILLE, FL, 32207
G08130700009 BAPTIST PHARMACY SOUTH EXPIRED 2008-05-09 2013-12-31 - 1325 SAN MARCO BLVD, SUITE 902, JACKSONVILLE, FL, 32207
G08130700010 BAPTIST PHARMACY CHILDREN'S EXPIRED 2008-05-09 2013-12-31 - 1325 SAN MARCO BLVD, SUITE 902, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1660 Prudential Drive, BUILDING 2, SUITE 203, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Baity, G. Scott -
CHANGE OF MAILING ADDRESS 2010-04-30 1660 Prudential Drive, BUILDING 2, SUITE 203, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-16 841 PRUDENTIAL DR, SUITE 1802, JACKSONVILLE, FL 32207 -
AMENDED AND RESTATEDARTICLES 1996-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State