Search icon

PROCARE PHARMACY WEST COPELAND, INC.

Company Details

Entity Name: PROCARE PHARMACY WEST COPELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2000 (25 years ago)
Date of dissolution: 09 Nov 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: P00000053986
FEI/EIN Number 593652001
Address: ONE CVS DR, LEGAL DEPT, WOONSOCKET, RI, 02895
Mail Address: ONE CVS DR, LEGAL DEPT, WOONSOCKET, RI, 02895
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Director

Name Role Address
WEISHAR GREGORY S Director ONE CVS DR, WOONSOCKET, RI, 02895
LANKOWSKY ZENON P Director ONE CVS DR, WOONSOCKET, RI, 02895

President

Name Role Address
WEISHAR GREGORY S President ONE CVS DR, WOONSOCKET, RI, 02895
LANKOWSKY ZENON P President ONE CVS DR, WOONSOCKET, RI, 02895

Vice President

Name Role Address
LANKOWSKY ZENON P Vice President ONE CVS DR, WOONSOCKET, RI, 02895
BUCKLEY JOHN M Vice President ONE CVS DR, WOONSOCKET, RI, 02895

Secretary

Name Role Address
LANKOWSKY ZENON P Secretary ONE CVS DR, WOONSOCKET, RI, 02895

Assistant Secretary

Name Role Address
LUKER MELANIE K Assistant Secretary ONE CVS DR, WOONSOCKET, RI, 02895

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 ONE CVS DR, LEGAL DEPT, WOONSOCKET, RI 02895 No data
CHANGE OF MAILING ADDRESS 2002-05-08 ONE CVS DR, LEGAL DEPT, WOONSOCKET, RI 02895 No data

Documents

Name Date
Voluntary Dissolution 2004-11-09
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State