Search icon

RX STAT, INC.

Company Details

Entity Name: RX STAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 1996 (28 years ago)
Date of dissolution: 31 Mar 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: P96000076264
FEI/EIN Number 593403446
Address: 19387 US 19 North, Clearwater, FL, 33764, US
Mail Address: 19387 US 19 N, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RX STAT, INC. PROFIT SHARING PLAN 2012 593403446 2013-04-02 RX STAT, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7275727595
Plan sponsor’s address 3251 TECH DR N, ST PETERSBURG, FL, 337161008

Plan administrator’s name and address

Administrator’s EIN 593403446
Plan administrator’s name RX STAT, INC.
Plan administrator’s address 3251 TECH DR N, ST PETERSBURG, FL, 337161008
Administrator’s telephone number 7275727595

Signature of

Role Plan administrator
Date 2013-04-02
Name of individual signing SAMUEL JARCZYNSKI
Valid signature Filed with authorized/valid electronic signature
RX STAT, INC. PROFIT SHARING PLAN 2011 593403446 2012-03-06 RX STAT, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7275727595
Plan sponsor’s address 3251 TECH DR N, ST PETERSBURG, FL, 337161008

Plan administrator’s name and address

Administrator’s EIN 593403446
Plan administrator’s name RX STAT, INC.
Plan administrator’s address 3251 TECH DR N, ST PETERSBURG, FL, 337161008
Administrator’s telephone number 7275727595

Signature of

Role Plan administrator
Date 2012-03-06
Name of individual signing SAMUEL JARCZYNSKI
Valid signature Filed with authorized/valid electronic signature
RX STAT, INC. PROFIT SHARING PLAN 2010 593403446 2011-07-13 RX STAT, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7275727595
Plan sponsor’s address 3251 TECH DR N, ST PETERSBURG, FL, 337161008

Plan administrator’s name and address

Administrator’s EIN 593403446
Plan administrator’s name RX STAT, INC.
Plan administrator’s address 3251 TECH DR N, ST PETERSBURG, FL, 337161008
Administrator’s telephone number 7275727595

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing SAMUEL JARCZYNSKI
Valid signature Filed with authorized/valid electronic signature
RX STAT, INC. PROFIT SHARING PLAN 2009 593403446 2010-06-17 RX STAT, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 7275727595
Plan sponsor’s address 3251 TECH DR N, ST PETERSBURG, FL, 337161008

Plan administrator’s name and address

Administrator’s EIN 593403446
Plan administrator’s name RX STAT, INC.
Plan administrator’s address 3251 TECH DR N, ST PETERSBURG, FL, 337161008
Administrator’s telephone number 7275727595

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing SAMUEL JARCZYNSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT Corporation System Agent 1200 S Pine Island Road, Plantation, FL, 33324

Chief Executive Officer

Name Role Address
Byrnes John P Chief Executive Officer 19387 US 19 N, Clearwater, FL, 33764

President

Name Role Address
Schabel Shawn S President 19387 US 19 N, Clearwater, FL, 33764

Vice President

Name Role Address
McCarthy Greg G Vice President 19387 US 19 N, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
MERGER 2014-03-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P17037. MERGER NUMBER 900000139509
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 19387 US 19 North, Clearwater, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2014-03-10 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 1200 S Pine Island Road, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2014-03-10 19387 US 19 North, Clearwater, FL 33764 No data
REINSTATEMENT 1998-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State