Search icon

EXPRESS PHARMACY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS PHARMACY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS PHARMACY SERVICES, 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: 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: 15 Dec 1988 (36 years ago)
Date of dissolution: 24 Jun 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jun 2009 (16 years ago)
Document Number: K51730
FEI/EIN Number 592919363

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

Address: 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299, US
Mail Address: 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1161177 4000 METROPOLITAN DR, ORANGE, CA, 92868 4000 METROPOLITAN DR, ORANGE, CA, 92868 7143854000

Filings since 2006-06-12

Form type 424B3
File number 333-132017-32
Filing date 2006-06-12
File View File

Filings since 2006-06-09

Form type EFFECT
File number 333-132017-32
Filing date 2006-06-09
File View File

Filings since 2006-06-08

Form type S-4/A
File number 333-132017-32
Filing date 2006-06-08
File View File

Filings since 2006-06-06

Form type S-4/A
File number 333-132017-32
Filing date 2006-06-06
File View File

Filings since 2006-02-23

Form type S-4
File number 333-132017-32
Filing date 2006-02-23
File View File

Filings since 2001-10-30

Form type 424B3
File number 333-71942-18
Filing date 2001-10-30
File View File

Filings since 2001-10-26

Form type S-4/A
File number 333-71942-18
Filing date 2001-10-26
File View File

Filings since 2001-10-19

Form type S-4
File number 333-71942-18
Filing date 2001-10-19
File View File

Key Officers & Management

Name Role Address
CANERIS THOMAS A Vice President 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
WEISHAR GREGORY S PRS 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
CULOTTA MICHAEL J Treasurer 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2009-06-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 856904. MERGER NUMBER 500000097685
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 -
CHANGE OF MAILING ADDRESS 2009-03-16 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 -
MERGER 2008-09-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000090531
REGISTERED AGENT ADDRESS CHANGED 2008-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2008-09-30 CORPORATION SERVICE COMPANY -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2009-03-16
Merger 2008-09-30
Reg. Agent Change 2008-09-30
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State