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 |
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 | - |
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 | - | - |
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