Entity Name: | FEDCO DRUGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FEDCO 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 Feb 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P99000014682 |
FEI/EIN Number |
650894987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 629 71ST STREET, MIAMI BEACH, FL, 33141 |
Mail Address: | 629 71ST STREET, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHIPPS HUBERT G | Chairman | 629 71ST STREET, MIAMI BEACH, FL, 33141 |
PHIPPS HUBERT G | Secretary | 629 71ST STREET, MIAMI BEACH, FL, 33141 |
PHIPPS HUBERT G | Treasurer | 629 71ST STREET, MIAMI BEACH, FL, 33141 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-09 | 629 71ST STREET, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2001-05-09 | 629 71ST STREET, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2000-10-19 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2000-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDED AND RESTATEDARTICLES | 1999-02-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000114177 | LAPSED | 01-23515 SP 05 | COUNTY COURT MIAMI-DADE COUNTY | 2002-02-11 | 2007-03-20 | $3,438.18 | PERFUME INTERNATIONAL INC, 8762 S W 133 STREET, MIAMI FL 33176 |
J02000114193 | LAPSED | 01-23517 SP 05 | COUNTY COURT MIAMI-DADE CTY FL | 2002-02-11 | 2007-03-20 | $1,985.45 | PERFUME INTERNATIONAL, INC., 8762 S.W. 133 STREET, MIAMI, FL 33176 |
J02000114227 | LAPSED | 01-23516 SP 05 | COUNTY COURT MIAMI-DADE COUNTY | 2002-02-11 | 2007-03-20 | $4,196.54 | PERFUME INTERNATIONAL INC, 8762 S W 133 STREET, MIAMI FL 33176 |
J02000114268 | LAPSED | 01-23514 CC 05 | COUNTY COURT MIAMI-DADE COUNTY | 2002-02-11 | 2007-03-20 | $13,175.52 | PERFUME INTERNATIONAL INC, 8762 S W 133 STREET, MIAMI FL 33176 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-09 |
REINSTATEMENT | 2000-10-19 |
Amended and Restated Articles | 1999-02-23 |
Domestic Profit | 1999-02-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State