Search icon

JUAN & JOHN DRUGS, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
HAITHAM KAKI, ET AL VS JOHN MUNSON, ET AL 2D2017-0254 2017-01-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
12-CA-920

Circuit Court for the Twentieth Judicial Circuit, Hendry County
13-CA-771

Circuit Court for the Twentieth Judicial Circuit, Hendry County
14-CA-343

Parties

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

Documents

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