Detail by Officer/Registered Agent Name

Florida Profit Corporation

LYNNFIELD COMPOUNDING CENTER, INC.

Filing Information
P01000000223 58-2593075 12/29/2000 FL ACTIVE
Principal Address
One Express Way
Saint Louis, MO 63121

Changed: 02/21/2023
Mailing Address
One Express Way
Saint Louis, MO 63121

Changed: 02/21/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/18/2020

Address Changed: 12/18/2020
Officer/Director Detail Name & Address

Title Director, President

PHILLIPS, BRADLEY
One Express Way
Saint Louis, MO 63121

Title VP, Treasurer

LAMBERT, SCOTT
One Express Way
Saint Louis, MO 63121

Title VP

MIMLITZ, JOHN
One Express Way
Saint Louis, MO 63121

Title Asst. Treasurer

HART, JOANNE
One Express Way
Saint Louis, MO 63121

Title Asst. Treasurer

WARFORD, ELIZABETH
One Express Way
Saint Louis, MO 63121

Title Asst. Secretary

PERINI, VICTOR
One Express Way
Saint Louis, MO 63121

Title ASSISTANT VICE PRESIDENT

HALEY, WILLIAM
One Express Way
Saint Louis, MO 63121

Title Secretary

MORROW, ALICIA
One Express Way
Saint Louis, MO 63121

Annual Reports
Report YearFiled Date
2023 02/21/2023
2024 04/29/2024
2025 04/09/2025

Document Images
04/09/2025 -- ANNUAL REPORT View image in PDF format
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
12/18/2020 -- Reg. Agent Change View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/12/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/13/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
11/03/2005 -- Reg. Agent Change View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
05/13/2003 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- Reg. Agent Change View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
07/27/2001 -- ANNUAL REPORT View image in PDF format
12/29/2000 -- Domestic Profit View image in PDF format