Search icon

CHILD'S CITY DRUGS, INC. - Florida Company Profile

Company Details

Entity Name: CHILD'S CITY DRUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILD'S CITY DRUGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 1993 (32 years ago)
Date of dissolution: 12 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2000 (25 years ago)
Document Number: P93000063938
FEI/EIN Number 593201317

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1612 N PACE BLVD, PENSACOLA, FL, 32505, US
Mail Address: 1612 N PACE BLVD, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS ALLAN Director 306 W HARTWOOD DR, RAINBOW CITY, AL
PARMER DONALD R Director 969 KRISTANNA DR, PANAMA CITY, FL
PARMER DONALD R Agent 909 KRISTANNA DR, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-12 - -
REGISTERED AGENT NAME CHANGED 1999-03-16 PARMER, DONALD R -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 909 KRISTANNA DR, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1612 N PACE BLVD, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 1995-05-01 1612 N PACE BLVD, PENSACOLA, FL 32505 -

Documents

Name Date
Voluntary Dissolution 2000-01-12
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State