Search icon

TAMPA LYNN CVS, INC.

Company Details

Entity Name: TAMPA LYNN CVS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2001 (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: P01000024936
FEI/EIN Number 562626301
Mail Address: ONE CVS DR, LEGAL DEPT, WOONSOCKET, RI, 02895
Address: ONE CVS DR, WOONSOCKET, RI
Place of Formation: FLORIDA

Agent

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

President

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

Director

Name Role Address
LANKOWSKY ZENON P Director ONE CVS DR, WOONSOCKET, RI, 02895
SOLBERG LARRY D Director ONE CVS DR, WOONSOCKET, RI, 02895
MOFFATT THOMAS S Director ONE CVS DR, WOONSOCKET, RI, 02895

Vice President

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

Treasurer

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

Assistant Secretary

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

Secretary

Name Role Address
MOFFATT THOMAS S Secretary ONE CVS DR, WOONSOCKET, RI, 02895

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-09 No data No data
CHANGE OF MAILING ADDRESS 2002-05-30 ONE CVS DR, WOONSOCKET, RI 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 2002-05-30
Domestic Profit 2001-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State