Search icon

GLADES DRUGS INC.

Company Details

Entity Name: GLADES DRUGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2014 (11 years ago)
Date of dissolution: 13 May 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: P14000048596
FEI/EIN Number 47-1035144
Address: 1095 Broken Sound Parkway North West, Suite #101, Boca Raton, FL, 33487-3501, US
Mail Address: P.O. Box 970550, Coconut Creek, FL, 33097, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700540366 2021-10-28 2021-10-28 733 RICKEY JACKSON BLVD, PAHOKEE, FL, 334762500, US 1095 BROKEN SOUND PKWY NW, BOCA RATON, FL, 334873501, US

Contacts

Phone +1 561-231-3131

Authorized person

Name MS. JAMIA TILLMAN
Role PRESIDENT
Phone 5614026762

Taxonomy

Taxonomy Code 183500000X - Pharmacist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 613319331
State CA
Issuer MEDICAID
Number 295061497
State OH

Agent

Name Role
NRAI SERVICES, INC. Agent

Treasurer

Name Role Address
LANSMAN DANIEL L Treasurer 6119 Lyons Road, Coconut Creek, FL, 330734740

President

Name Role Address
Myers Terry President 120 North Federal Highway, Lake Worth, FL, 33460

Secretary

Name Role Address
Goodkin Ryan Secretary 120 North Federal Highway, Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1095 Broken Sound Parkway North West, Suite #101, Boca Raton, FL 33487-3501 No data
CHANGE OF MAILING ADDRESS 2018-03-26 1095 Broken Sound Parkway North West, Suite #101, Boca Raton, FL 33487-3501 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2014-12-03 NRAI SERVICES, INC No data

Documents

Name Date
CORAPVDWN 2019-05-13
AMENDED ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2016-03-31
Off/Dir Resignation 2016-02-16
Off/Dir Resignation 2015-07-20
AMENDED ANNUAL REPORT 2015-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State