Entity Name: | DRUGSTOREANDMORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRUGSTOREANDMORE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | P99000051072 |
FEI/EIN Number |
593583598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1209 gateway rd, 210, lake park, FL, 33403, US |
Mail Address: | 1250 Old Dixie Hwy, Lake Park, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTEET DOMINIQUE | Director | 12894 NORTH NORMANDY WAY, PALM BEACH GARDENS, FL, 33410 |
Mcclain Chris | Director | 1250 OLD DIXIE HWY, LAKE PARK, FL, 33403 |
BARTEET DOMINIQUE | Agent | 11231 us hwy 1, North Palm beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1209 gateway rd, 210, lake park, FL 33403 | - |
REINSTATEMENT | 2022-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | BARTEET, DOMINIQUE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 11231 us hwy 1, North Palm beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-08 | 1209 gateway rd, 210, lake park, FL 33403 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000137752 | TERMINATED | 1000000777161 | PALM BEACH | 2018-03-21 | 2038-04-04 | $ 2,693.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000136622 | TERMINATED | 1000000773040 | PALM BEACH | 2018-02-14 | 2038-04-04 | $ 2,932.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000175762 | TERMINATED | 1000000737869 | PALM BEACH | 2017-03-15 | 2027-03-30 | $ 807.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000175754 | TERMINATED | 1000000737864 | PALM BEACH | 2017-03-15 | 2037-03-30 | $ 2,619.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-15 |
Off/Dir Resignation | 2017-02-15 |
Off/Dir Resignation | 2016-10-07 |
ANNUAL REPORT | 2016-08-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1877937406 | 2020-05-05 | 0455 | PPP | 1209 GATEWAY RD, LAKE PARK, FL, 33403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State