Search icon

BOYNTON BEACH CVS, INC.

Company Details

Entity Name: BOYNTON BEACH CVS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2000 (24 years ago)
Date of dissolution: 09 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2005 (20 years ago)
Document Number: P00000088154
FEI/EIN Number 651051831
Address: ONE CVS DRIVE, WOONSOCKET, RI, 02895
Mail Address: ONE CVS DRIVE, LEGAL DEPARTMENT, WOONSOCKET, RI, 02895
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
LANKOWSKY ZENON P Director ONE CVS DRIVE, WOONSOCKET, RI, 02895
SOLBERG LARRY Director ONE CVS DRIVE, WOONSOCKET, RI, 02895
MOFFATT THOMAS M Director ONE CVS DRIVE, WOONSOCKET, RI, 02895

President

Name Role Address
LANKOWSKY ZENON P President ONE CVS DRIVE, WOONSOCKET, RI, 02895
SOLBERG LARRY President ONE CVS DRIVE, WOONSOCKET, RI, 02895

Vice President

Name Role Address
SOLBERG LARRY Vice President ONE CVS DRIVE, WOONSOCKET, RI, 02895

Treasurer

Name Role Address
SOLBERG LARRY Treasurer ONE CVS DRIVE, WOONSOCKET, RI, 02895

Secretary

Name Role Address
MOFFATT THOMAS M Secretary ONE CVS DRIVE, WOONSOCKET, RI, 02895

Assistant Secretary

Name Role Address
LUKER MELANIE K Assistant Secretary ONE CVS DRIVE, WOONSOCKET, RI, 02895
CIMBRON LINDA M Assistant Secretary ONE CVS DRIVE, WOONSOCKET, RI, 02895

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-09 No data No data
CHANGE OF MAILING ADDRESS 2002-04-29 ONE CVS DRIVE, WOONSOCKET, RI 02895 No data

Documents

Name Date
Voluntary Dissolution 2005-05-09
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State