Search icon

CAVANAUGH VESEY PHARMACY NO. 2, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CAVANAUGH VESEY PHARMACY NO. 2, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAVANAUGH VESEY PHARMACY NO. 2, INCORPORATED 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: 11 Dec 1991 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S99648
FEI/EIN Number 650302381

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

Address: 1703 S MISSOURI AVE, CLEARWATER, FL, 34616, US
Mail Address: PO BOX 4375, SEMINOLE, FL, 34642-1375
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVANAUGH, JAMES D. Director 486 HARBOR DR. SOUTH, INDIAN ROCKS BCH, FL
CAVANAUGH, JAMES D. Secretary 486 HARBOR DR. SOUTH, INDIAN ROCKS BCH, FL
VESEY, JAMES C. President 8619 BURNING TREE CIRCLE, SEMINOLE, FL
VESEY, JAMES C. Director 8619 BURNING TREE CIRCLE, SEMINOLE, FL
VESEY, LYNDA F. Director 8619 BURNING TREE CIRLE, SEMINOLE, FL
CAVANAUGH, JAMES D. Treasurer 486 HARBOR DR. SOUTH, INDIAN ROCKS BCH, FL
CAVANAUGH, DOLORES M. Director 486 HARBOR DR. SOUTH, INDIAN ROCKS BCH, FL
VESEY, JAMES C. Agent 1703 S MISSOURI AVE, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-25 1703 S MISSOURI AVE, CLEARWATER, FL 34616 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-17 1703 S MISSOURI AVE, CLEARWATER, FL 34616 -

Documents

Name Date
ANNUAL REPORT 1995-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State