Search icon

FEDCO DRUGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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