Search icon

MAIN STREET RX, INC.

Company Details

Entity Name: MAIN STREET RX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000059643
Address: 266-274 SOUTH MAIN ST D-2, NEWTOWN, CT, 06470, US
Mail Address: 266-274 SOUTH MAIN ST D-2, NEWTOWN, CT, 06470, US
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
DELILLO ANDREW President 266 SOUTH MAIN ST D-2, NEWTOWN, CT, 06470

Secretary

Name Role Address
DELILLO ANDREW Secretary 266 SOUTH MAIN ST D-2, NEWTOWN, CT, 06470

Treasurer

Name Role Address
DELILLO ANDREW Treasurer 266 SOUTH MAIN ST D-2, NEWTOWN, CT, 06470

Director

Name Role Address
DELILLO ANDREW Director 266 SOUTH MAIN ST D-2, NEWTOWN, CT, 06470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
ARTICLES OF CORRECTION 2016-09-12 No data No data
AMENDMENT 2016-09-12 No data No data

Documents

Name Date
Amendment 2016-09-12
Domestic Profit 2016-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State