Search icon

CLARK CENTER PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: CLARK CENTER PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARK CENTER 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: 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: 22 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000052721
FEI/EIN Number 651008075

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

Address: 111 NW 1ST ST., PO BOX 142, MIAMI, FL, 33128
Mail Address: 111 NW 1ST ST., PO BOX 142, MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT STANLEY T President 3810 S. STATE RD. 7, STE. B, MIRAMAR, FL, 33023
DAVENPORT STANLEY T Secretary 3810 S. STATE RD. 7, STE. B, MIRAMAR, FL, 33023
DAVENPORT STANLEY T Treasurer 3810 S. STATE RD. 7, STE. B, MIRAMAR, FL, 33023
DAVENPORT STANLEY T Director 3810 S. STATE RD. 7, STE. B, MIRAMAR, FL, 33023
DAVENPORT STANLEY Agent 3810 S. STATE ROAD 7, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-09 111 NW 1ST ST., PO BOX 142, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2003-01-09 111 NW 1ST ST., PO BOX 142, MIAMI, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 2002-11-07 3810 S. STATE ROAD 7, STE. B, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2002-11-07 DAVENPORT, STANLEY -
AMENDMENT 2002-11-07 - -
AMENDMENT 2000-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000098944 ACTIVE 1000000012822 23480 2639 2005-06-16 2025-07-13 $ 881.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J03900017921 LAPSED 03-20870-CA-08 11TH JUD CIR CRT MIAMI FLORIDA 2003-12-04 2008-12-12 $106361.85 MCKESSON CORPORATION, ONE POST STREET, SAN FRANCISCO, CA 94104

Documents

Name Date
ANNUAL REPORT 2003-01-09
Amendment 2002-11-07
ANNUAL REPORT 2002-10-03
ANNUAL REPORT 2001-09-12
Amendment 2000-08-09
Domestic Profit 2000-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State