Search icon

CANADIAN MEDSTORE OF TAMPA, INC.

Company Details

Entity Name: CANADIAN MEDSTORE OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000041909
FEI/EIN Number 47-3986686
Address: 10930 56TH STREET N, TEMPLE TERRACE, FL 33617
Mail Address: 10930 56TH ST N, TEMPLE TERRACE, FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HEPSCHER, WILLIAM Agent 400 E. MARTIN LUTHER KING JR BLVD, TAMPA, FL 33603

Director

Name Role Address
HEPSCHER, WILLIAM Director 10708 COREY LAKE, TAMPA, FL 33647
SCHERLIS, BENJAMIN Director 11600 6TH ST. EAST, TREASURE ISLAND, FL 33706
DOWNS, DANIEL Director 6807 N. DIXON AVE., TAMPA, FL 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 10930 56TH STREET N, TEMPLE TERRACE, FL 33617 No data
CHANGE OF MAILING ADDRESS 2023-04-11 10930 56TH STREET N, TEMPLE TERRACE, FL 33617 No data

Court Cases

Title Case Number Docket Date Status
TIFFANY DUCKETT VS CANADIAN MEDSTORE OF TAMPA, INC., ET AL 2D2019-2649 2019-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-6200

Parties

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

Documents

Name Date
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
Domestic Profit 2015-05-08

Date of last update: 21 Jan 2025

Sources: Florida Department of State