Search icon

DRUG SCREENS, INC. - Florida Company Profile

Company Details

Entity Name: DRUG SCREENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRUG SCREENS, 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: 21 Aug 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000073529
FEI/EIN Number 593530762

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

Address: 188 SW PONCE DE LEON AVE., LAKE CITY, FL, 32025
Mail Address: 188 SW PONCE DE LEON AVE., LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS CATHERINE C Director 350 SE LAKE FOREST PL, LAKE CITY, FL, 32025
MURPHY PATRICIA Director 188 SW PONCE DE LEON, LAKE CITY, FL, 32025
HALEY WILLIAM J Agent 10 NORTH COLUMBIA STREET, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 188 SW PONCE DE LEON AVE., LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2004-03-10 188 SW PONCE DE LEON AVE., LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State