American Drug Stores, Inc. Overview
American Drug Stores, Inc. filed as a Foreign for Profit Corporation in the State of Florida and is no longer active. This corporate entity was filed approximately fifty-four years ago on Tuesday, February 3, 1970 , according to public records filed with Florida Department of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are several officers known to have been associated with this organization at one point.
Key People
Who own American Drug Stores, Inc.
Name | |
---|---|
Kevin H. Tripp 3 |
President
CEO
|
John F. Boyd 36 |
Treasurer
Director
Vice President
|
Paul G. Rowan 41 |
Director
Director
Vice President
|
Colleen R. Batcheler 12 |
Secretary
Vice President
|
Ron T. Mendes 12 |
Director
|
William H. Arnold 11 |
Director
Vice President
|
Charles F. Cole 7 |
Director
|
John B. Reed 3 |
Director
|
Linda K. Massman 1 |
Director
|
Daniel J. Zvonek 1 |
Director
|
Barbara G. Russell 1 |
Director
|
Thomas J. Walter 2 |
Vice President Labor
|
Dennis N. Palmer 1 |
Senior Vp Operations
|
Elizabeth S. Garrett 1 |
Vice President Human
|
Gary D. Hunstiger |
Vice President Centr
|
Known Addresses for American Drug Stores, Inc.
Corporate Filings for American Drug Stores, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 824061 |
Date Filed: | Tuesday, February 3, 1970 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 3005906 |
Date Filed: | Wednesday, February 18, 1970 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Illinois |
State ID: | 00929162 |
Date Filed: | Monday, August 27, 1979 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Illinois |
State ID: | C3762-1985 |
Date Filed: | Friday, May 31, 1985 |
Date Expired: | Thursday, June 29, 2006 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Illinois |
State ID: | 455075 |
Date Filed: | Tuesday, November 15, 1977 |
Date Expired: | Thursday, July 13, 2006 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/18/1970 | Application for Certificate of Authority | ||
11/15/1977 | Name History/Actual | Osco Drug, Inc. | |
1/3/1979 | Assumed Name Certificate | ||
9/27/1982 | Change Of Registered Agent/Office | ||
5/31/1985 | Foreign Qualification | ||
9/10/1987 | Change Of Registered Agent/Office | ||
11/9/1987 | Amendment | CERTIFICATE OF MERGER: MERGING SAV-ON DRUGS, INC., (A CALIFORNIA CORP.), #6286-80, INTO THIS CORP... | |
1/11/1989 | Application For Amended Certificate Of Authority | ||
1/11/1989 | Amendment | OSCO DRUG, INC. BN a M 001 | |
1/12/1989 | Name History/Actual | American Drug Stores, Inc. | |
6/16/1989 | Change Of Registered Agent/Office | ||
7/21/1989 | Registered Agent Change | UNITED STATES CORPORATION CO. 502 E. JOHN - ROOM E P. O. BOX 1867 CARSON CITY NV 89701 | |
7/13/1990 | Change Of Registered Agent/Office | ||
8/11/1995 | Amendment | CAPITAL STOCK WAS 62500 @ 100.00 = 6250000 SDB CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING ARTICLE VI. BREAKDOWN OF STOCK: 400,000 PREFERRED @ $100.00 = $40,000,000 AND 100,000 COMMON @ $100.00 = $10,000,000. ARTICLE VII WAS ALSO AMENDED. (8) PGS SDB | |
1/8/1996 | Application For Amended Certificate Of Authority | ||
6/8/1998 | Annual List | ||
6/21/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/5/2000 | Annual List | ||
5/4/2001 | Annual List | ||
5/22/2002 | Annual List | ||
8/5/2002 | Change of Registered Agent/Office | ||
8/6/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN | |
12/31/2002 | Public Information Report (PIR) | ||
5/21/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
5/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/6/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/24/2006 | Annual List | ||
6/1/2006 | Certificate of Merger | ||
6/29/2006 | Withdrawal | ||
8/24/2006 | Change of Registered Agent/Office | ||
12/31/2006 | Public Information Report (PIR) | ||
1/30/2008 | Termination of Foreign Entity |
Trademarks for American Drug Stores, Inc.
Serial Number:
74509884
Drawing Code:
|
Sources
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for American Drug Stores, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for American Drug Stores, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected