Entity Name: | JUAN & JOHN DRUGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUAN & JOHN 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Nov 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Oct 2010 (15 years ago) |
Document Number: | P95000083968 |
FEI/EIN Number |
650615916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 149 W. HICKPOOCHEE, LABELLE, FL, 33935, US |
Mail Address: | P.O. BOX 2939, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1275782492 | 2008-09-11 | 2019-10-11 | 340 E SUGARLAND HWY, SUITE B, CLEWISTON, FL, 33440, US | 340 E SUGARLAND HWY, SUITE B, CLEWISTON, FL, 33440, US | |||||||||||||||||||||||||||||
|
Phone | +1 863-983-7277 |
Fax | 8639837229 |
Authorized person
Name | HAITHAM KAKI |
Role | OWNER |
Phone | 8639837277 |
Taxonomy
Taxonomy Code | 333600000X - Pharmacy |
License Number | PH23477 |
State | FL |
Is Primary | No |
Taxonomy Code | 3336L0003X - Long Term Care Pharmacy |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 002553200 |
State | FL |
Name | Role | Address |
---|---|---|
KAKI HAITHAM | President | 149 HICKPOOCHEE, LABELLE, FL, 33935 |
KAKI HAITHAM | Director | 149 HICKPOOCHEE, LABELLE, FL, 33935 |
KAKI HAITHAM | Agent | 149 HICKPOOCHEE, LABELLE, FL, 33935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000099727 | K & M DRUGS | EXPIRED | 2012-10-11 | 2017-12-31 | - | P.O. OFFICE BOX 2939, LABELLE, FL, 33975 |
G09000106135 | J & J PHARMACY | EXPIRED | 2009-05-11 | 2014-12-31 | - | 149 HWY 80 WEST, P.O.BOX 2939, LABELLE, FL, 33975 |
G09000106132 | M & K DRUGS | EXPIRED | 2009-05-11 | 2014-12-31 | - | 340 EAST SUGARLAND HWY, SUITE B, CLEWISTON, FL, 33440 |
G08137700082 | K&M DRUGS | EXPIRED | 2008-05-16 | 2013-12-31 | - | 340 E SUGARLAND HIGHWAY, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-10-26 | KAKI, HAITHAM | - |
AMENDMENT | 2010-10-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-06 | 149 HICKPOOCHEE, LABELLE, FL 33935 | - |
AMENDMENT | 2005-04-06 | - | - |
REINSTATEMENT | 1999-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-06 | 149 W. HICKPOOCHEE, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 1996-03-06 | 149 W. HICKPOOCHEE, LABELLE, FL 33935 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001460162 | TERMINATED | 1000000529324 | HENDRY | 2013-09-09 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10000257664 | TERMINATED | 1000000144702 | HENDRY | 2009-10-16 | 2030-02-16 | $ 8,603.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10000257771 | TERMINATED | 1000000144725 | HENDRY | 2009-10-16 | 2030-02-16 | $ 1,897.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAITHAM KAKI, ET AL VS JOHN MUNSON, ET AL | 2D2017-0254 | 2017-01-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | K & M LAKE PLACID, INC. |
Role | Appellant |
Status | Active |
Name | HAITHAM KAKI |
Role | Appellant |
Status | Active |
Representations | ERIC LEE, ESQ. |
Name | LAURA SIMS |
Role | Appellee |
Status | Active |
Name | JUAN & JOHN DRUGS, INC. |
Role | Appellee |
Status | Active |
Name | KAKI KARIM A. |
Role | Appellee |
Status | Active |
Name | JOHN MUNSON |
Role | Appellee |
Status | Active |
Representations | CHARLES G. GEITNER, ESQ., Charles J. Meltz, Esq., STACEY J. CARLISLE |
Name | SIMS & YOUNGER, CERTIFIED PUBLIC ACCOUNTANTS, P L L C |
Role | Appellee |
Status | Active |
Name | HENDRY CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-26 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | HAITHAM KAKI |
Docket Date | 2017-09-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-23 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees/Appellant ~ Appellants' motion for appellate attorneys' fees is denied. |
Docket Date | 2017-08-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-05-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE BY JOHN MUNSON IN OPPOSITION TO APPELLANTS' MOTION FOR ATTORNEYS' FEES |
On Behalf Of | JOHN MUNSON |
Docket Date | 2017-05-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES, LAURA SIMS and SIMS & YOUNGER, CERTIFIED PUBLIC ACCOUNTANTS, PLLC'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ATTORNEYS' FEES |
On Behalf Of | JOHN MUNSON |
Docket Date | 2017-04-25 |
Type | Record |
Subtype | Appendix to Motion |
Description | COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR ATTORNEYS' FEES |
On Behalf Of | HAITHAM KAKI |
Docket Date | 2017-04-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost |
On Behalf Of | HAITHAM KAKI |
Docket Date | 2017-04-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | HAITHAM KAKI |
Docket Date | 2017-03-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by April 25, 2017. |
Docket Date | 2017-03-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | HAITHAM KAKI |
Docket Date | 2017-03-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, JOHN MUNSON |
On Behalf Of | JOHN MUNSON |
Docket Date | 2017-03-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee John Munson's motion for extension of time is granted, and the answer brief shall be served by March 24, 2017. |
Docket Date | 2017-03-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | JOHN MUNSON |
Docket Date | 2017-03-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME THROUGH MARCH 24, 2017 TO FILE ANSWER BRIEF |
On Behalf Of | JOHN MUNSON |
Docket Date | 2017-03-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MASON - 3662 PAGES |
Docket Date | 2017-02-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2017-02-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | JOHN MUNSON |
Docket Date | 2017-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2017-02-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ LAURA SIMS and SIMS & YOUNGER, CERTIFIED PUBLIC ACCOUNTANTS, PLLC, |
On Behalf Of | JOHN MUNSON |
Docket Date | 2017-01-30 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ APPENDIX EXHIBIT 38, 39 AND 40 - 1 DVD STORED IN VAULT |
Docket Date | 2017-01-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | HAITHAM KAKI |
Docket Date | 2017-01-30 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ The appellants' motion to determine confidentiality of court records is granted. Initial brief appendix bookmarks A11, A21, A22, A24, A25, and A26 shall be kept confidential. See Fla. R. App. P. 2.420(g)(8). All of these except A11 are also confidential pursuant to the notice of confidentiality within court filing. See Fla. R. App. P. 2.420(d)(1)(B)(iii). |
Docket Date | 2017-01-26 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ APPELLANTS' MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS |
On Behalf Of | HAITHAM KAKI |
Docket Date | 2017-01-26 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information Within Court Filing |
On Behalf Of | HAITHAM KAKI |
Docket Date | 2017-01-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | HAITHAM KAKI |
Docket Date | 2017-01-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-01-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-01-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-01-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HAITHAM KAKI |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State