Search icon

ANDERSON'S THRIF-T DRUGS, INC. - Florida Company Profile

Company Details

Entity Name: ANDERSON'S THRIF-T DRUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERSON'S THRIF-T 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: 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: 15 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000104378
FEI/EIN Number 593548949

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

Address: 4350 Bayou Blvd, STE 5, PENSACOLA, FL, 32503, US
Mail Address: 4350 Bayou Blvd, STE 5, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDERSON'S THRIF-T DRUGS, INC. 401(K) PROFIT SHARING PLAN 2016 593548949 2017-10-16 ANDERSON'S THRIF-T DRUGS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 8504396625
Plan sponsor’s address 14 WEST JORDAN STREET, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing DARRELL MILLER
Valid signature Filed with authorized/valid electronic signature
ANDERSON'S THRIF-T DRUGS, INC. 401(K) PROFIT SHARING PLAN 2015 593548949 2016-09-28 ANDERSON'S THRIF-T DRUGS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 8504396625
Plan sponsor’s address 14 WEST JORDAN STREET, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing DARRELL MILLER
Valid signature Filed with authorized/valid electronic signature
ANDERSON'S THRIF-T DRUGS, INC. 401(K) PROFIT SHARING PLAN 2014 593548949 2015-10-13 ANDERSON'S THRIF-T DRUGS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 8504396625
Plan sponsor’s address 14 WEST JORDAN STREET, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing DARRELL MILLER
Valid signature Filed with authorized/valid electronic signature
ANDERSON'S THRIF-T DRUGS, INC. 401(K) PROFIT SHARING PLAN 2013 593548949 2014-08-08 ANDERSON'S THRIF-T DRUGS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 8504396625
Plan sponsor’s address 14 WEST JORDAN STREET, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2014-08-08
Name of individual signing DARRELL MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-08
Name of individual signing DARRELL MILLER
Valid signature Filed with authorized/valid electronic signature
ANDERSON'S THRIF-T DRUGS, INC. 401(K) PROFIT SHARING PLAN 2012 593548949 2013-07-24 ANDERSON'S THRIF-T DRUGS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 8504396625
Plan sponsor’s address 14 WEST JORDAN STREET, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing DARRELL MILLER
Valid signature Filed with authorized/valid electronic signature
ANDERSON'S THRIF-T DRUGS, INC. 401(K) PROFIT SHARING PLAN 2011 593548949 2012-07-30 ANDERSON'S THRIF-T DRUGS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 8504396625
Plan sponsor’s address 14 WEST JORDAN STREET, PENSACOLA, FL, 32501

Plan administrator’s name and address

Administrator’s EIN 593548949
Plan administrator’s name ANDERSON'S THRIF-T DRUGS, INC.
Plan administrator’s address 14 WEST JORDAN STREET, PENSACOLA, FL, 32501
Administrator’s telephone number 8504396625

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing DARRELL MILLER
Valid signature Filed with authorized/valid electronic signature
ANDERSON'S THRIF-T DRUGS, INC. 401(K) PROFIT SHARING PLAN 2010 593548949 2011-10-14 ANDERSON'S THRIF-T DRUGS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 8504396625
Plan sponsor’s address 14 WEST JORDAN STREET, PENSACOLA, FL, 32501

Plan administrator’s name and address

Administrator’s EIN 593548949
Plan administrator’s name ANDERSON'S THRIF-T DRUGS, INC.
Plan administrator’s address 14 WEST JORDAN STREET, PENSACOLA, FL, 32501
Administrator’s telephone number 8504396625

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing DARRELL MILLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLER DARRELL S President 4350 BAYOU BLVD STE 5, PENSACOLA, FL, 32503
MILLER DARRELL Agent 4350 Bayou Blvd, STE 5, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 4350 Bayou Blvd, STE 5, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2020-01-21 4350 Bayou Blvd, STE 5, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 4350 Bayou Blvd, STE 5, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2007-02-01 MILLER, DARRELL -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State