Entity Name: | CANADIAN MEDSTORE OF TARPON SPRINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CANADIAN MEDSTORE OF TARPON SPRINGS, 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: | 19 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2025 (2 months ago) |
Document Number: | P14000025267 |
FEI/EIN Number |
46-5161838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39036 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689 |
Mail Address: | 39036 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEPSCHER WILLIAM | President | 39036 US HWY 19 N, TARPONSPRINGS, FL, 34689 |
SCHERLIS BEN | Vice President | 39036 US HWY 19 N, TARPON SPRINGS, FL, 34689 |
DOWNS DANIEL | Secretary | 39036 US HWY 19 N, TARPON SPRINGS, FL, 34689 |
HEPSCHER WILLIAM | Agent | 39036 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-18 | HEPSCHER, WILLIAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIFFANY DUCKETT VS CANADIAN MEDSTORE OF TAMPA, INC., ET AL | 2D2019-2649 | 2019-07-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TIFFANY DUCKETT |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER D. GRAY, ESQ., WOLFGANG FLORIN, ESQ. |
Name | DANIEL DOWNS |
Role | Appellee |
Status | Active |
Name | CANADIAN MEDSTORE OF LAKELAND, INC. |
Role | Appellee |
Status | Active |
Name | CANADIAN MEDSTORE OF TARPON SPRINGS, INC. |
Role | Appellee |
Status | Active |
Name | CANADIAN MEDSTORE OF TAMPA, INC. |
Role | Appellee |
Status | Active |
Representations | MORGAN W. STREETMAN, ESQ. |
Name | CANADIAN MEDSTORE OF CENTRAL FLORIDA INC |
Role | Appellee |
Status | Active |
Name | HON. ELIZABETH RICE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | TIFFANY DUCKETT |
Docket Date | 2019-07-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-09-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-09-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-09-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE |
On Behalf Of | TIFFANY DUCKETT |
Docket Date | 2019-09-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ RICE - 1012 PAGES |
Docket Date | 2019-07-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CANADIAN MEDSTORE OF TAMPA, INC. |
Docket Date | 2019-07-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2019-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-07-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2210258907 | 2021-04-26 | 0455 | PPS | 39036 US Highway 19 N N/A, Tarpon Springs, FL, 34689-3957 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2627807306 | 2020-04-29 | 0455 | PPP | 39036 US Highway 19 North N/A, TARPON SPRINGS, FL, 34689-0000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State