Search icon

HARCO DRUG, INC.

Branch

Company Details

Entity Name: HARCO DRUG, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Mar 1985 (40 years ago)
Branch of: HARCO DRUG, INC., ALABAMA (Company Number 000-008-914)
Date of dissolution: 19 Nov 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Nov 2002 (22 years ago)
Document Number: P05141
FEI/EIN Number 63-0522700
Address: 30 HUNTER LANE, CAMP HILL, PA 17011
Mail Address: C/0 TAX DEPARTMENT, POST OFFICE BOX 3165, HARRISBURG, PA 17105
Place of Formation: ALABAMA

President

Name Role Address
JESSICK, DAVID R President 30 HUNTER LANE, CAMP HILL, PA 17011

Director

Name Role Address
JESSICK, DAVID R Director 30 HUNTER LANE, CAMP HILL, PA 17011
SARI, ROBERT B Director 30 HUNTER LANE, CAMP HILL, PA 17011
GERSON, ELLIOT S Director 30 HUNTER LANE, CAMP HILL, PA 17011

Vice President

Name Role Address
KRAHULEC, JAMES Vice President 30 HUNTER LN, CAMP HILL, PA 17011
SARI, ROBERT B Vice President 30 HUNTER LANE, CAMP HILL, PA 17011
GERSON, ELLIOT S Vice President 30 HUNTER LANE, CAMP HILL, PA 17011
RAKEVIC, VLADIMIR Vice President 30 HUNTER LANE, CAMP HILL, PA 17011

Secretary

Name Role Address
SARI, ROBERT B Secretary 30 HUNTER LANE, CAMP HILL, PA 17011

Treasurer

Name Role Address
HERSHENSON, GLENN Treasurer 30 HUNTER LANE, CAMP HILL, PA 17011

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 30 HUNTER LANE, CAMP HILL, PA 17011 No data
CHANGE OF MAILING ADDRESS 1998-05-11 30 HUNTER LANE, CAMP HILL, PA 17011 No data
NAME CHANGE AMENDMENT 1994-02-23 HARCO DRUG, INC. No data

Documents

Name Date
Withdrawal 2002-11-19
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-11
Reg. Agent Change 1998-02-10
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State