Search icon

MAYHUGH DRUGS, INC. - Florida Company Profile

Company Details

Entity Name: MAYHUGH DRUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYHUGH DRUGS, 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: 08 Apr 1987 (38 years ago)
Document Number: J68490
FEI/EIN Number 59-1379416

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

Address: 1019 Town Drive, Wilder, KY, 41076, US
Mail Address: 1019 Town Drive, Wilder, KY, 41076, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205685344 2024-05-13 2024-05-13 1019 TOWN DR, HIGHLAND HEIGHTS, KY, 410769114, US 422 INTERSTATE CT, SARASOTA, FL, 342408765, US

Contacts

Phone +1 850-706-5271

Authorized person

Name GREGORY J CRAWFORD
Role PRESIDENT
Phone 8594418876

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Crawford Gregory President 1019 Town Drive, Wilder, KY, 41076
Mehta Hardik Treasurer 1019 Town Drive, Wilder, KY, 41076
Mehta Hardik Secretary 1019 Town Drive, Wilder, KY, 41076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000032524 QUIPT HOME MEDICAL ACTIVE 2022-03-11 2027-12-31 - 1019 TOWN DR, WILDER, KY, 41076
G16000048117 MAYHUGH'S MEDICAL EQUIPMENT ACTIVE 2016-05-13 2026-12-31 - 1019 TOWN DR, WILDER, KY, 41076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1019 Town Drive, Wilder, KY 41076 -
CHANGE OF MAILING ADDRESS 2024-04-15 1019 Town Drive, Wilder, KY 41076 -
REGISTERED AGENT NAME CHANGED 2021-09-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-23
Reg. Agent Change 2021-09-03
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8045147208 2020-04-28 0491 PPP 1855 Cassat Ave, JACKSONVILLE, FL, 32210
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245400
Loan Approval Amount (current) 245400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 40
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246807.11
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State