Search icon

X-TRA DISCOUNT DRUGS-HAINES CITY, INC. - Florida Company Profile

Company Details

Entity Name: X-TRA DISCOUNT DRUGS-HAINES CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X-TRA DISCOUNT DRUGS-HAINES CITY, 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: 30 May 1995 (30 years ago)
Date of dissolution: 13 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2010 (15 years ago)
Document Number: P95000042081
FEI/EIN Number 593332727

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

Address: 6953 GALL BLVD., ZEPHYRHILLS, FL, 33542
Mail Address: 6953 GALL BLVD., ZEPHYRHILLS, FL, 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON EVELYN A President 6953 GALL BLVD, ZEPHYRHILLS, FL, 33542
JOHNSON EVELYN A Secretary 6953 GALL BLVD, ZEPHYRHILLS, FL, 33542
JOHNSON EVELYN A Director 6953 GALL BLVD, ZEPHYRHILLS, FL, 33542
RAYFIELD TERRY Director 2970 SEQUOYAH DR, HAINES CITY, FL, 33844
ALLEN R KEITH Agent 4675 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 6953 GALL BLVD., ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2009-03-20 6953 GALL BLVD., ZEPHYRHILLS, FL 33542 -
AMENDMENT 2007-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-06 4675 PONCE DE LEON BLVD., SUITE 302, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2000-05-06 ALLEN, R KEITH -
REINSTATEMENT 1998-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

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: 01 Apr 2025

Sources: Florida Department of State