Search icon

KINGS DRUGS, INC. - Florida Company Profile

Company Details

Entity Name: KINGS DRUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGS DRUGS, 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 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000147841
FEI/EIN Number 201788765

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

Address: 1405 TAMPA PARK PLAZA STREET, TAMPA, FL, 33605-4821, US
Mail Address: 1405 TAMPA PARK PLAZA STREET, TAMPA, FL, 33605-4821, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
KINGS DRUGS PHARMACY LLC Manager
KINGS DRUGS PHARMACY LLC Agent

National Provider Identifier

NPI Number:
1104139294

Authorized Person:

Name:
MR. ABIOLA ODUOLA FADARE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8634221811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000044098 KING PHARMACY 2 EXPIRED 2017-04-24 2022-12-31 - 1405 TAMPA PARK PLAZA STREET, TAMPA, FL, 33605
G10000093365 KING PHARMACY #2 EXPIRED 2010-10-11 2015-12-31 - 35930 US HWY 27, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-06-27 - -
REGISTERED AGENT NAME CHANGED 2017-06-27 KINGS DRUGS PHARMACY LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 1405 TAMPA PARK PLAZA STREET, TAMPA, FL 33605-4821 -
CHANGE OF MAILING ADDRESS 2013-03-27 1405 TAMPA PARK PLAZA STREET, TAMPA, FL 33605-4821 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 1405 TAMPA PARK PLAZA STREET, TAMPA, FL 33605-4821 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000592296 LAPSED 2012CA-004259-0000-00 10TH JUDICIAL, POLK COUNTY 2013-03-06 2018-03-19 $76,587.40 HEART OF FLORIDA PROPERTIES, 501 MADISON AVENUE, 18TH FL, NEW YORK, NY 10022

Documents

Name Date
ANNUAL REPORT 2018-05-24
Amendment 2017-06-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State