Search icon

DRUGPLACE, INC.

Company Details

Entity Name: DRUGPLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2008 (17 years ago)
Document Number: P98000107109
FEI/EIN Number 650886341
Address: 3900 SW 30th Ave, Fort Lauderdale, FL, 33312, US
Mail Address: 3900 SW 30th Ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRUG PLACE 401(K) PLAN 2023 650886341 2024-06-06 DRUGPLACE, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 9543425415
Plan sponsor’s address 3900 SW 30TH AVE, HOLLYWOOD, FL, 33312

Agent

Name Role Address
Navon Samuel DEsq. Agent 7805 SW 6th Ct, Plantation, FL, 33324

President

Name Role Address
LEIGHT PAUL President 3900 SW 30th Ave, Fort Lauderdale, FL, 33312

Treasurer

Name Role Address
LEIGHT PAUL Treasurer 3900 SW 30th Ave, Fort Lauderdale, FL, 33312

Director

Name Role Address
LEIGHT PAUL Director 3900 SW 30th Ave, Fort Lauderdale, FL, 33312
SINGER KEVIN Director 3900 SW 30th Ave, Fort Lauderdale, FL, 33312

Vice President

Name Role Address
SINGER KEVIN Vice President 3900 SW 30th Ave, Fort Lauderdale, FL, 33312

Secretary

Name Role Address
SINGER KEVIN Secretary 3900 SW 30th Ave, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3900 SW 30th Ave, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2024-04-25 3900 SW 30th Ave, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 7805 SW 6th Ct, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2014-03-21 Navon, Samuel D, Esq. No data
NAME CHANGE AMENDMENT 2008-01-29 DRUGPLACE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State