Search icon

DRUGPLACE II, INC. - Florida Company Profile

Company Details

Entity Name: DRUGPLACE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRUGPLACE II, 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000131895
FEI/EIN Number 205725660

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

Address: 1930 HARRISON STREET, SUITE 605, HOLLYWOOD, FL, 33020
Mail Address: 1930 HARRISON STREET, SUITE 605, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIGHT PAUL President 1930 HARRISON STREET, STE 605, HOLLYWOOD, FL, 33020
LEIGHT PAUL Treasurer 1930 HARRISON STREET, STE 605, HOLLYWOOD, FL, 33020
LEIGHT PAUL Director 1930 HARRISON STREET, STE 605, HOLLYWOOD, FL, 33020
SINGER KEVIN Vice President 1930 HARRISON STREET, STE 605, HOLLYWOOD, FL, 33020
SINGER KEVIN Secretary 1930 HARRISON STREET, STE 605, HOLLYWOOD, FL, 33020
SINGER KEVIN Director 1930 HARRISON STREET, STE 605, HOLLYWOOD, FL, 33020
NAVON SAMUEL DEsq. Agent 7805 SW 6th Ct, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 7805 SW 6th Ct, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-03-21 NAVON, SAMUEL D, Esq. -
NAME CHANGE AMENDMENT 2010-03-26 DRUGPLACE II, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 1930 HARRISON STREET, SUITE 605, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2008-01-29 - -
CHANGE OF MAILING ADDRESS 2008-01-29 1930 HARRISON STREET, SUITE 605, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-14
Name Change 2010-03-26
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-01-21
REINSTATEMENT 2008-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State