Search icon

BLOUNTSTOWN DRUGS, INC.

Company Details

Entity Name: BLOUNTSTOWN DRUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2005 (20 years ago)
Document Number: P05000104902
FEI/EIN Number 203238970
Address: 20370 CENTRAL AVENUE WEST, BLOUNTSTOWN, FL, 32424
Mail Address: 20370 CENTRAL AVENUE WEST, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLOUNTSTOWN DRUGS, INC. 401K PLAN 2022 203649973 2024-02-14 BLOUNTSTOWN DRUGS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8506742222
Plan sponsor’s address 20370 CENTRAL AVE, W, BLOUNTSTOWN, FL, 32424
BLOUNTSTOWN DRUGS, INC. 401K PLAN 2021 203649973 2022-10-17 BLOUNTSTOWN DRUGS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8506742222
Plan sponsor’s address 20370 CENTRAL AVE, W, BLOUNTSTOWN, FL, 32424
BLOUNTSTOWN DRUGS, INC. 401K PLAN 2020 203649973 2021-10-13 BLOUNTSTOWN DRUGS, INC. 17
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8506742222
Plan sponsor’s address 20370 CENTRAL AVE, W, BLOUNTSTOWN, FL, 32424
BLOUNTSTOWN DRUGS, INC. 401K PLAN 2020 203649973 2022-10-17 BLOUNTSTOWN DRUGS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8506742222
Plan sponsor’s address 20370 CENTRAL AVE, W, BLOUNTSTOWN, FL, 32424
BLOUNTSTOWN DRUGS, INC. 401K PLAN 2019 203649973 2020-10-05 BLOUNTSTOWN DRUGS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8506742222
Plan sponsor’s address 20370 CENTRAL AVE, W, BLOUNTSTOWN, FL, 32424
BLOUNTSTOWN DRUGS, INC. 401K PLAN 2018 203649973 2019-10-02 BLOUNTSTOWN DRUGS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8506742222
Plan sponsor’s address 20370 CENTRAL AVE, W, BLOUNTSTOWN, FL, 32424
BLOUNTSTOWN DRUGS, INC. 401K PLAN 2017 203649973 2018-06-25 BLOUNTSTOWN DRUGS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8506742222
Plan sponsor’s address 20370 CENTRAL AVE, W, BLOUNTSTOWN, FL, 32424
BLOUNTSTOWN DRUGS, INC. 401K PLAN 2016 203649973 2017-09-13 BLOUNTSTOWN DRUGS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8506742222
Plan sponsor’s address 20370 CENTRAL AVE, W, BLOUNTSTOWN, FL, 32424
BLOUNTSTOWN DRUGS, INC. 401K PLAN 2015 203649973 2016-06-13 BLOUNTSTOWN DRUGS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8506742222
Plan sponsor’s address 20370 CENTRAL AVE, W, BLOUNTSTOWN, FL, 32424
BLOUNTSTOWN DRUGS, INC. 401K PLAN 2014 203649973 2015-07-15 BLOUNTSTOWN DRUGS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8506742222
Plan sponsor’s address 20370 CENTRAL AVE, W, BLOUNTSTOWN, FL, 32424

Agent

Name Role Address
PLUMMER JON M Agent 20370 CENTRAL AVENUE WEST, BLOUNTSTOWN, FL, 32424

Chief Executive Officer

Name Role Address
PLUMMER JON MARK Chief Executive Officer 16570 SW Chipola Road, BLOUNTSTOWN, FL, 32424

Chief Financial Officer

Name Role Address
PLUMMER JOHANNA V Chief Financial Officer 16570 SW Chipola Road, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-09-29 PLUMMER, JON M No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-29 20370 CENTRAL AVENUE WEST, BLOUNTSTOWN, FL 32424 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State