Entity Name: | CAREMARK LABORATORY SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Feb 1992 (33 years ago) |
Date of dissolution: | 07 Jul 1992 (33 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jul 1992 (33 years ago) |
Document Number: | P37353 |
FEI/EIN Number | 36-3796467 |
Address: | % BAXTER HEALTHCARE CORP./LEGAL COUNSEL, ONE BAXTER PARKWAY, DEERFIELD, IL 60015 |
Mail Address: | % BAXTER HEALTHCARE CORP./LEGAL COUNSEL, ONE BAXTER PARKWAY, DEERFIELD, IL 60015 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
** | Agent | **REGISTERED AGENT REVOKED, **7-7-92, ** |
Name | Role | Address |
---|---|---|
BLANCHARD, CHARLES H. | President | 455 KNIGHTSBRIDGE PRKWY, DEERFIELD, IL |
Name | Role | Address |
---|---|---|
ABBEY, G. MARSHALL | Vice President | ONE BAXTER PARKWAY, DEERFIELD, IL |
LAMBRIX, ROBERT J. | Vice President | ONE BAXTER PARKWAY, DEERFIELD, IL |
PELLETTIERE, JOHN M. | Vice President | 455 KNIGHTSBRIDGE PRKWY, DEERFIELD, IL |
CLOUD, DENNIS | Vice President | 455 KNIGHTSBRIDGE PRKWY, DEERFIELD, IL |
GENTILE, ROBERTA J. | Vice President | 455 KNIGHTSBRIDGE PRKWY, DEERFIELD, IL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1992-07-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-07 | % BAXTER HEALTHCARE CORP./LEGAL COUNSEL, ONE BAXTER PARKWAY, DEERFIELD, IL 60015 | No data |
CHANGE OF MAILING ADDRESS | 1992-07-07 | % BAXTER HEALTHCARE CORP./LEGAL COUNSEL, ONE BAXTER PARKWAY, DEERFIELD, IL 60015 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State