Search icon

COMPSCRIPT-BOCA LLC

Headquarter

Company Details

Entity Name: COMPSCRIPT-BOCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2001 (23 years ago)
Date of dissolution: 18 Nov 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: L01000021520
FEI/EIN Number 650286244
Address: 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US
Mail Address: 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMPSCRIPT-BOCA LLC, KENTUCKY 0716269 KENTUCKY

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
ROBBINS REGIS T Manager 900 Omnicare Center, Cincinnati,, OH, 45202
Kukulski Jonathan D Manager 900 Omnicare Center, Cincinnati,, OH, 45202
Haley Elizabeth A Manager 900 Omnicare Center, Cincinnati,, OH, 45202

Events

Event Type Filed Date Value Description
MERGER 2013-11-18 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000100371. MERGER NUMBER 700000136077
CHANGE OF PRINCIPAL ADDRESS 2013-04-21 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 No data
CHANGE OF MAILING ADDRESS 2013-04-21 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 No data
REGISTERED AGENT NAME CHANGED 2002-07-29 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
MERGER 2001-12-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000039517

Documents

Name Date
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State