Search icon

LYNNFIELD COMPOUNDING CENTER, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LYNNFIELD COMPOUNDING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LYNNFIELD COMPOUNDING CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2000 (24 years ago)
Document Number: P01000000223
FEI/EIN Number NOT APPLICABLE

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

Address: One Express Way, Saint Louis, MO, 63121, US
Mail Address: One Express Way, Saint Louis, MO, 63121, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LYNNFIELD COMPOUNDING CENTER, INC., ALASKA 10241502 ALASKA
Headquarter of LYNNFIELD COMPOUNDING CENTER, INC., ALABAMA 000-537-925 ALABAMA
Headquarter of LYNNFIELD COMPOUNDING CENTER, INC., MINNESOTA cf546e19-ef7b-e911-9173-00155d01b32c MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
1465155 C/O EXPRESS SCRIPTS, INC., ONE EXPRESS WAY, ST. LOUIS, MO, 63121 C/O EXPRESS SCRIPTS, INC., ONE EXPRESS WAY, ST. LOUIS, MO, 63121 3149960900

Filings since 2016-06-30

Form type 424B5
File number 333-196442-28
Filing date 2016-06-30
File View File

Filings since 2016-06-29

Form type 424B5
File number 333-196442-28
Filing date 2016-06-29
File View File

Filings since 2016-02-24

Form type 424B5
File number 333-196442-28
Filing date 2016-02-24
File View File

Filings since 2016-02-22

Form type 424B5
File number 333-196442-28
Filing date 2016-02-22
File View File

Filings since 2016-02-22

Form type POSASR
File number 333-196442-28
Filing date 2016-02-22
File View File

Filings since 2014-06-04

Form type 424B5
File number 333-196442-28
Filing date 2014-06-04
File View File

Filings since 2014-06-02

Form type 424B5
File number 333-196442-28
Filing date 2014-06-02
File View File

Filings since 2014-06-02

Form type S-3ASR
File number 333-196442-28
Filing date 2014-06-02
File View File

Filings since 2012-12-07

Form type 424B3
File number 333-185035-95
Filing date 2012-12-07
File View File

Filings since 2012-12-06

Form type EFFECT
File number 333-185035-95
Filing date 2012-12-06
File View File

Filings since 2012-11-28

Form type UPLOAD
Filing date 2012-11-28
File View File

Filings since 2012-11-19

Form type S-4
File number 333-185035-95
Filing date 2012-11-19
File View File

Filings since 2012-05-09

Form type 15-15D
File number 333-159654-26
Filing date 2012-05-09
File View File

Filings since 2012-04-11

Form type POSASR
File number 333-159654-26
Filing date 2012-04-11
File View File

Filings since 2011-04-29

Form type 424B5
File number 333-159654-26
Filing date 2011-04-29
File View File

Filings since 2011-04-27

Form type 424B5
File number 333-159654-26
Filing date 2011-04-27
File View File

Filings since 2011-04-27

Form type POSASR
File number 333-159654-26
Filing date 2011-04-27
File View File

Filings since 2009-06-08

Form type 424B5
File number 333-159654-26
Filing date 2009-06-08
File View File

Filings since 2009-06-04

Form type 424B5
File number 333-159654-26
Filing date 2009-06-04
File View File

Filings since 2009-06-02

Form type S-3ASR
File number 333-159654-26
Filing date 2009-06-02
File View File

Key Officers & Management

Name Role Address
PHILLIPS BRADLEY Director One Express Way, Saint Louis, MO, 63121
LAMBERT SCOTT Vice President One Express Way, Saint Louis, MO, 63121
MIMLITZ JOHN Vice President One Express Way, Saint Louis, MO, 63121
FLEMING MARK Asst One Express Way, Saint Louis, MO, 63121
HART JOANNE Asst One Express Way, Saint Louis, MO, 63121
PERINI VICTOR Asst One Express Way, Saint Louis, MO, 63121
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066530 FREEDOM FP FERTILITY PHARMACY ACTIVE 2024-05-24 2029-12-31 - ONE EXPRESS WAY, ST LOUIS, MO, 63121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 One Express Way, Saint Louis, MO 63121 -
CHANGE OF MAILING ADDRESS 2023-02-21 One Express Way, Saint Louis, MO 63121 -
REGISTERED AGENT NAME CHANGED 2020-12-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2020-12-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State