Search icon

X-TRA DISCOUNT DRUGS-HAINES CITY, INC.

Company Details

Entity Name: X-TRA DISCOUNT DRUGS-HAINES CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 1995 (30 years ago)
Date of dissolution: 13 Aug 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2010 (14 years ago)
Document Number: P95000042081
FEI/EIN Number 59-3332727
Address: 6953 GALL BLVD., ZEPHYRHILLS, FL 33542
Mail Address: 6953 GALL BLVD., ZEPHYRHILLS, FL 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, R KEITH Agent 4675 PONCE DE LEON BLVD., SUITE 302, CORAL GABLES, FL 33146

President

Name Role Address
JOHNSON, EVELYN A President 6953 GALL BLVD, ZEPHYRHILLS, FL 33542

Secretary

Name Role Address
JOHNSON, EVELYN A Secretary 6953 GALL BLVD, ZEPHYRHILLS, FL 33542

Director

Name Role Address
JOHNSON, EVELYN A Director 6953 GALL BLVD, ZEPHYRHILLS, FL 33542
RAYFIELD, TERRY Director 2970 SEQUOYAH DR, HAINES CITY, FL 33844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 6953 GALL BLVD., ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2009-03-20 6953 GALL BLVD., ZEPHYRHILLS, FL 33542 No data
AMENDMENT 2007-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-06 4675 PONCE DE LEON BLVD., SUITE 302, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2000-05-06 ALLEN, R KEITH No data
REINSTATEMENT 1998-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000008160 TERMINATED 1000000067849 07509 0285 2007-12-17 2028-01-09 $ 1,303.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Voluntary Dissolution 2010-08-13
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-05-01
Amendment 2007-12-19
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State