Search icon

VERIFIED PRESCRIPTION SAFEGUARDS, INC. - Florida Company Profile

Company Details

Entity Name: VERIFIED PRESCRIPTION SAFEGUARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERIFIED PRESCRIPTION SAFEGUARDS, 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: 25 Jul 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000070784
FEI/EIN Number 203893235

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

Address: 325 W MAIN STREET, SUITE 240, LEXINGTON, KY, 40507
Mail Address: 777 MAIN ST, SUITE 3100, FORT WORTH, TX, 76102
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENFRO JAMES President 150 SWANSEA LN, FAYETTEVILLE, GA, 30214
HUTCHINSON DEBRA Director 4001 INWOOD RD, FORT WORTH, TX, 76109
HAIRE SCOTT Director 777 MAIN ST 3100, FORT WORTH, TX, 76102
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-02-24 325 W MAIN STREET, SUITE 240, LEXINGTON, KY 40507 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 325 W MAIN STREET, SUITE 240, LEXINGTON, KY 40507 -
REINSTATEMENT 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Reg. Agent Resignation 2012-12-20
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-08-07
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-06-30
REINSTATEMENT 2004-11-29
Domestic Profit 2000-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State