Search icon

CHESAPEAKE INFUSION, INC.

Headquarter

Company Details

Entity Name: CHESAPEAKE INFUSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2001 (23 years ago)
Date of dissolution: 28 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: P01000101805
FEI/EIN Number 223835126
Address: ONE EXPRESS WAY, HQ2N03, ST. LOUIS, MO, 63121, US
Mail Address: ONE EXPRESS WAY, HQ2N03, ST. LOUIS, MO, 63121, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHESAPEAKE INFUSION, INC., NEW YORK 2739220 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1465012 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 2014-06-04

Form type 424B5
File number 333-196442-44
Filing date 2014-06-04
File View File

Filings since 2014-06-02

Form type 424B5
File number 333-196442-44
Filing date 2014-06-02
File View File

Filings since 2014-06-02

Form type S-3ASR
File number 333-196442-44
Filing date 2014-06-02
File View File

Filings since 2012-12-07

Form type 424B3
File number 333-185035-119
Filing date 2012-12-07
File View File

Filings since 2012-12-06

Form type EFFECT
File number 333-185035-119
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 333-185035-119
Filing date 2012-11-19
File View File

Filings since 2012-05-09

Form type 15-15D
File number 333-159654-49
Filing date 2012-05-09
File View File

Filings since 2012-04-11

Form type POSASR
File number 333-159654-49
Filing date 2012-04-11
File View File

Filings since 2011-04-29

Form type 424B5
File number 333-159654-49
Filing date 2011-04-29
File View File

Filings since 2011-04-27

Form type 424B5
File number 333-159654-49
Filing date 2011-04-27
File View File

Filings since 2011-04-27

Form type POSASR
File number 333-159654-49
Filing date 2011-04-27
File View File

Filings since 2009-06-08

Form type 424B5
File number 333-159654-49
Filing date 2009-06-08
File View File

Filings since 2009-06-04

Form type 424B5
File number 333-159654-49
Filing date 2009-06-04
File View File

Filings since 2009-06-02

Form type S-3ASR
File number 333-159654-49
Filing date 2009-06-02
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
KNIBB CHRISTOPHER Vice President ONE EXPRESS WAY, ST. LOUIS, MO, 63121
SMITH TIMOTHY Vice President ONE EXPRESS WAY, ST. LOUIS, MO, 63121

President

Name Role Address
EBLING KEITH J President ONE EXPRESS WAY, ST. LOUIS, MO, 63121

Secretary

Name Role Address
AKINS MARTIN P Secretary ONE EXPRESS WAY, ST. LOUIS, MO, 63121

Asst

Name Role Address
SATORIUS JOSEPH Asst ONE EXPRESS WAY, ST. LOUIS, MO, 63121

Events

Event Type Filed Date Value Description
MERGER 2015-12-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F94000003993. MERGER NUMBER 700000156997
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 ONE EXPRESS WAY, HQ2N03, ST. LOUIS, MO 63121 No data
CHANGE OF MAILING ADDRESS 2014-04-22 ONE EXPRESS WAY, HQ2N03, ST. LOUIS, MO 63121 No data
REGISTERED AGENT NAME CHANGED 2005-11-03 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2005-11-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State