Search icon

CANADIAN MEDSTORE OF TAMPA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CANADIAN MEDSTORE OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2025 (5 months ago)
Document Number: P15000041909
FEI/EIN Number 47-3986686
Address: 10930 56TH STREET N, TEMPLE TERRACE, FL, 33617, US
Mail Address: 10930 56TH ST N, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-18 HEPSCHER, WILLIAM -
REINSTATEMENT 2025-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 10930 56TH STREET N, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2023-04-11 10930 56TH STREET N, TEMPLE TERRACE, FL 33617 -

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
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
Domestic Profit 2015-05-08

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
931300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10371.00
Total Face Value Of Loan:
10371.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$10,371
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,515.06
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,371

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State